WATERMARK WEALTH MANAGEMENT LIMITED
Company number 08210691
- Company Overview for WATERMARK WEALTH MANAGEMENT LIMITED (08210691)
- Filing history for WATERMARK WEALTH MANAGEMENT LIMITED (08210691)
- People for WATERMARK WEALTH MANAGEMENT LIMITED (08210691)
- More for WATERMARK WEALTH MANAGEMENT LIMITED (08210691)
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) |
---|---|---|---|
28 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
11 Apr 2023 | AAMD | Amended micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
01 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 May 2022 | TM01 | Termination of appointment of Stephen Jewell as a director on 16 May 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Stephen Jewell as a director on 21 October 2019 | |
21 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to Manor House Manor Road Burnham-on-Sea TA8 2AS on 11 October 2018 | |
23 Sep 2018 | AD01 | Registered office address changed from Manor House Manor Road Burnham-on-Sea Somerset TA8 2AS to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 23 September 2018 | |
10 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
23 May 2018 | PSC01 | Notification of Michelle Christine Woods as a person with significant control on 1 January 2018 | |
23 May 2018 | PSC08 | Notification of a person with significant control statement | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |