- Company Overview for WATERS EDGE (NEWCASTLE) LIMITED (07297807)
- Filing history for WATERS EDGE (NEWCASTLE) LIMITED (07297807)
- People for WATERS EDGE (NEWCASTLE) LIMITED (07297807)
- More for WATERS EDGE (NEWCASTLE) LIMITED (07297807)
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
Statement of capital on 2024-08-18
|
|
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
|
|
06 Jul 2015 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2015-07-06
|
|
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 |