Advanced company searchLink opens in new window

WATERMARK FINANCIAL PLANNING LIMITED

Company number 06960247

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)
23 Nov 2017 MR01 Registration of charge 069602470003, created on 21 November 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 MR01 Registration of charge 069602470002, created on 28 July 2016
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
18 Jul 2016 TM02 Termination of appointment of Maria Elizabeth Sansum as a secretary on 12 July 2015
18 Jul 2016 AP03 Appointment of Dr Maria Elizabeth Sansum as a secretary on 1 October 2009
15 Jul 2016 AD01 Registered office address changed from 98 Walter Road Swansea SA1 5QJ to 98 Walter Road Swansea SA1 5QE on 15 July 2016
24 Dec 2015 MR01 Registration of charge 069602470001, created on 17 December 2015
14 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 AD01 Registered office address changed from 58 Walter Road Swansea SA1 5PZ United Kingdom on 16 July 2013
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Maria Elizabeth Sansum on 14 July 2011
20 Jul 2012 CH01 Director's details changed for Mark Anthony Sansum on 14 July 2011
20 Jul 2012 CH03 Secretary's details changed for Maria Elizabeth Sansum on 14 July 2011
22 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Aug 2011 AD01 Registered office address changed from 2 Cwm-Yr-Wch Dunvant Swansea West Glamorgan SA2 7TE United Kingdom on 12 August 2011
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010