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)
01 Feb 2019 PSC07 Cessation of Ryan Daniel Mace as a person with significant control on 24 September 2018
01 Feb 2019 AP01 Appointment of Mr Michael Barden as a director on 24 September 2018
01 Feb 2019 PSC01 Notification of Michael Barden as a person with significant control on 24 September 2018
02 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 40 Leng Crescent Norwhich NR4 7NY on 2 October 2018
02 Oct 2018 TM01 Termination of appointment of Terence Dunne as a director on 24 September 2018
02 Oct 2018 PSC01 Notification of Ryan Daniel Mace as a person with significant control on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Ryan Daniel Mace as a director on 24 September 2018
02 Oct 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 24 September 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 9 Pimpernel Way Romford RM3 8BT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Kwame Osei as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Kwame Osei as a person with significant control on 5 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Feb 2018 AP01 Appointment of Mr Kwame Osei as a director on 23 January 2018
14 Feb 2018 TM01 Termination of appointment of Athel Richard Henry Dunning as a director on 23 January 2018
14 Feb 2018 PSC01 Notification of Kwame Osei as a person with significant control on 23 January 2018
14 Feb 2018 AD01 Registered office address changed from 27 Almond Way Bristol BS16 5QL United Kingdom to 9 Pimpernel Way Romford RM3 8BT on 14 February 2018
14 Feb 2018 PSC07 Cessation of Athel Richard Henry Dunning as a person with significant control on 23 January 2018
20 Oct 2017 PSC07 Cessation of Max Scotland as a person with significant control on 8 August 2017
20 Oct 2017 AP01 Appointment of Mr Athel Richard Henry Dunning as a director on 8 August 2017
20 Oct 2017 PSC01 Notification of Athel Richard Henry Dunning as a person with significant control on 8 August 2017
20 Oct 2017 TM01 Termination of appointment of Max Scotland as a director on 8 August 2017
20 Oct 2017 AD01 Registered office address changed from 18 Oakhall Court Oakhall Drive Sunbury-on-Thames TW16 7LE United Kingdom to 27 Almond Way Bristol BS16 5QL on 20 October 2017