Advanced company searchLink opens in new window

WATERMARK WEALTH MANAGEMENT LIMITED

Company number 08210691

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)
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