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)
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Jan 2017 RP04AR01 Second filing of the annual return made up to 29 June 2016
10 Jan 2017 AP01 Appointment of Paul Brough as a director on 21 December 2016
10 Jan 2017 AP01 Appointment of Melanie Parsons as a director on 21 December 2016
10 Jan 2017 AD01 Registered office address changed from , Burston Villa Farm Burston, Sandon, Staffordshire, ST18 0DS to 19 Waters Edge Close Silverdale Newcastle Under Lyme Staffordshire ST5 6EN on 10 January 2017
27 Nov 2016 TM01 Termination of appointment of John Paul Turnock as a director on 25 November 2016
27 Nov 2016 TM01 Termination of appointment of Paul William Shaw as a director on 25 November 2016
27 Nov 2016 TM01 Termination of appointment of Martyn Paul John Shaw as a director on 25 November 2016
20 Oct 2016 AD01 Registered office address changed from , 888 London Road, Oakhill, Stoke-on-Trent, Staffordshire, ST4 5NX to 19 Waters Edge Close Silverdale Newcastle Under Lyme Staffordshire ST5 6EN on 20 October 2016
05 Sep 2016 AR01 Annual return
Statement of capital on 2016-09-05
  • GBP 20

Statement of capital on 2024-08-18
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
06 Jul 2015 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
06 Jul 2015 AP01 Appointment of Mr. John Paul Turnock as a director on 20 June 2014
06 Jul 2015 AP01 Appointment of Paul William Shaw as a director on 20 June 2014
06 Jul 2015 AP01 Appointment of Mr. Martyn Paul John Shaw as a director on 20 June 2014
06 Jul 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Jul 2015 AA Accounts for a dormant company made up to 30 June 2013
06 Jul 2015 RT01 Administrative restoration application
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 TM01 Termination of appointment of Paul Shaw as a director
02 May 2014 TM01 Termination of appointment of John Turnock as a director