Advanced company searchLink opens in new window

WATERFORD HOMES LIMITED

Company number 08606834

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)
05 Jul 2017 AD01 Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 5 July 2017
27 Jun 2017 PSC07 Cessation of Neil Scott as a person with significant control on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Neil Scott as a director on 27 June 2017
27 Jun 2017 AA Micro company accounts made up to 31 July 2016
08 Mar 2017 MR04 Satisfaction of charge 086068340001 in full
06 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AP01 Appointment of Mr Derek Arthur Kewley as a director on 10 December 2014
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Dec 2014 AD01 Registered office address changed from 1 Brackendene Park Gateshead NE9 6BW to 24-26 Norfolk Street Sunderland SR1 1EE on 10 December 2014
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
20 Nov 2013 TM01 Termination of appointment of Sidney Scott as a director
23 Oct 2013 MR01 Registration of charge 086068340001
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 100
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
11 Sep 2013 AP01 Appointment of Mr Neil Scott as a director
12 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted