Advanced company searchLink opens in new window

WATERS EDGE (NEWCASTLE) LIMITED

Company number 07297807

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)
05 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
18 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2023
18 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2021
18 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2022
06 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with updates
12 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/08/2024.
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/08/2024.
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/08/2024
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
03 Jun 2019 AP01 Appointment of Mr Jeremy Francis Hockham as a director on 27 May 2019
02 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
22 Mar 2018 TM01 Termination of appointment of Melanie Parsons as a director on 22 March 2018
13 Mar 2018 PSC01 Notification of Paul Brough as a person with significant control on 13 March 2018
13 Mar 2018 PSC07 Cessation of Melanie Parsons as a person with significant control on 13 March 2018
08 Mar 2018 AD01 Registered office address changed from 19 Waters Edge Close Silverdale Newcastle Under Lyme Staffordshire ST5 6EN to 18 Waters Edge Close Newcastle ST5 6EN on 8 March 2018
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Melanie Parsons as a person with significant control on 1 January 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates