WATERMARK BUILDING CONSULTANTS LIMITED
Company number 06911189
- Company Overview for WATERMARK BUILDING CONSULTANTS LIMITED (06911189)
- Filing history for WATERMARK BUILDING CONSULTANTS LIMITED (06911189)
- People for WATERMARK BUILDING CONSULTANTS LIMITED (06911189)
- More for WATERMARK BUILDING CONSULTANTS LIMITED (06911189)
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) |
---|---|---|---|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Isis Lakes Spine Road South Cerney Cirencester Gloucestershire GL7 5TL England on 15 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Maxwell Hugh Thomas on 23 March 2011 | |
23 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
23 Jul 2010 | TM02 | Termination of appointment of Lynda Nutting as a secretary | |
23 Jul 2010 | CH04 | Secretary's details changed for Linnells Secretarial Services Limited on 20 May 2010 | |
17 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
20 May 2009 | NEWINC | Incorporation |