Advanced company searchLink opens in new window

WATERHAY PRIME LTD

Company number 09148948

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)
11 Aug 2020 AD01 Registered office address changed from 14 Greenhill Road Long Buckby Northampton NN6 7PU United Kingdom to 21 Kent Close Staines-upon-Thames TW18 1PL on 11 August 2020
11 Aug 2020 PSC07 Cessation of Michael Brownsell as a person with significant control on 27 July 2020
11 Aug 2020 AP01 Appointment of Mr Igor Coelho as a director on 27 July 2020
11 Aug 2020 TM01 Termination of appointment of Michael Brownsell as a director on 27 July 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
05 Dec 2019 AD01 Registered office address changed from 74 Tavistock Avenue Greenford UB6 8AL United Kingdom to 14 Greenhill Road Long Buckby Northampton NN6 7PU on 5 December 2019
05 Dec 2019 PSC01 Notification of Michael Brownsell as a person with significant control on 19 November 2019
05 Dec 2019 PSC07 Cessation of Hashim Ebrahili as a person with significant control on 19 November 2019
05 Dec 2019 AP01 Appointment of Mr Michael Brownsell as a director on 19 November 2019
05 Dec 2019 TM01 Termination of appointment of Hashim Ebrahili as a director on 19 November 2019
25 Sep 2019 AD01 Registered office address changed from 3 Rylston Road London SW6 7HE United Kingdom to 74 Tavistock Avenue Greenford UB6 8AL on 25 September 2019
25 Sep 2019 PSC01 Notification of Hashim Ebrahili as a person with significant control on 10 September 2019
25 Sep 2019 PSC07 Cessation of Jordan Shallow as a person with significant control on 10 September 2019
25 Sep 2019 TM01 Termination of appointment of Jordan Shallow as a director on 10 September 2019
25 Sep 2019 AP01 Appointment of Mr Hashim Ebrahili as a director on 10 September 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
26 Feb 2019 AD01 Registered office address changed from 7 Moorcrest Road Huddersfield HD4 5PT United Kingdom to 3 Rylston Road London SW6 7HE on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Michael Barden as a director on 18 February 2019
26 Feb 2019 AP01 Appointment of Mr Jordan Shallow as a director on 18 February 2019
26 Feb 2019 PSC07 Cessation of Michael Barden as a person with significant control on 18 February 2019
26 Feb 2019 PSC01 Notification of Jordan Shallow as a person with significant control on 18 February 2019
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
01 Feb 2019 AD01 Registered office address changed from 40 Leng Crescent Norwhich NR4 7NY United Kingdom to 7 Moorcrest Road Huddersfield HD4 5PT on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Ryan Daniel Mace as a director on 24 September 2018