Advanced company searchLink opens in new window

WATERGATE LOGISTICS LTD

Company number 08962714

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)
04 Jan 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 27 December 2018
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 PSC07 Cessation of Nicholas Paul Figg as a person with significant control on 5 April 2017
04 Jul 2018 PSC07 Cessation of Adam John Mitchell as a person with significant control on 5 April 2018
04 Jul 2018 TM01 Termination of appointment of Adam John Mitchell as a director on 5 April 2018
04 Jul 2018 AD01 Registered office address changed from 14 Mill Lane Rainford St. Helens WA11 8LW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
04 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
04 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
07 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 November 2017
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Mill Lane Rainford St. Helens WA11 8LW on 6 February 2018
06 Feb 2018 PSC01 Notification of Adam John Mitchell as a person with significant control on 15 November 2017
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 15 November 2017
06 Feb 2018 AP01 Appointment of Mr Adam John Mitchell as a director on 15 November 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 TM01 Termination of appointment of Nicholas Paul Figg as a director on 15 March 2017
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
24 Mar 2017 AD01 Registered office address changed from 23 Home Mead Denmead Waterlooville PO7 6YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
25 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Jul 2016 AP01 Appointment of Mr Nicholas Paul Figg as a director on 8 July 2016
15 Jul 2016 TM01 Termination of appointment of Mateusz Jadczak as a director on 8 July 2016
15 Jul 2016 AD01 Registered office address changed from 23 Waterland Lane St Helens WA9 3AQ United Kingdom to 23 Home Mead Denmead Waterlooville PO7 6YE on 15 July 2016
23 Jun 2016 AD01 Registered office address changed from First Floor Flat 67 Trinity Road London N22 8XX United Kingdom to 23 Waterland Lane St Helens WA9 3AQ on 23 June 2016
23 Jun 2016 AP01 Appointment of Mateusz Jadczak as a director on 15 June 2016