Advanced company searchLink opens in new window

WATERFIELDS HOTEL LTD

Company number 08399923

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to 21 Rockcliffe Grange Mansfield NG18 4YW on 7 January 2021
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CH01 Director's details changed for Mr Nigel Robert Griffin on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 1st Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019
21 Jun 2019 MR04 Satisfaction of charge 083999230003 in full
28 May 2019 MR04 Satisfaction of charge 083999230004 in full
08 May 2019 TM01 Termination of appointment of Mavis Allen as a director on 8 May 2019
07 May 2019 MR04 Satisfaction of charge 083999230006 in full
07 May 2019 MR04 Satisfaction of charge 083999230005 in full
20 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
22 Nov 2018 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 1st Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 22 November 2018