Advanced company searchLink opens in new window

WATERLOO CONSTRUCTION LIMITED

Company number 06721228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 AD01 Registered office address changed from Cedar Barn Half Moon Lane Pepperstock Luton LU1 4LL England to Denley Hall Seasalter Road Graveney Faversham ME13 9ED on 16 July 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from 2 Home Farm Lane Great Brickhill Milton Keynes MK17 9AX England to Cedar Barn Half Moon Lane Pepperstock Luton LU1 4LL on 22 June 2018
22 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 26 Reach Lane Heath and Reach Leighton Buzzard Bedfordshire LU7 0AL to 2 Home Farm Lane Great Brickhill Milton Keynes MK17 9AX on 25 October 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
25 Jun 2014 AD01 Registered office address changed from 25a Hockliffe Street Leighton Buzzard Beds LU7 1EZ on 25 June 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 CH01 Director's details changed for Paul David William Jackson on 1 July 2013
02 Sep 2013 AP01 Appointment of Paul David William Jackson as a director
22 Aug 2013 AP03 Appointment of Paul David William Jackson as a secretary
14 Aug 2013 AD01 Registered office address changed from 45 Cooks Meadow, Edlesborough, Bedfordshire LU6 2RP U.K. on 14 August 2013
14 Aug 2013 TM01 Termination of appointment of Eileen Jackson as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders