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)
29 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
22 Aug 2017 PSC01 Notification of Max Scotland as a person with significant control on 7 December 2016
22 Aug 2017 PSC07 Cessation of Richard Taylor as a person with significant control on 7 December 2016
04 Apr 2017 AA Micro company accounts made up to 31 July 2016
14 Dec 2016 AP01 Appointment of Max Scotland as a director on 7 December 2016
14 Dec 2016 TM01 Termination of appointment of Richard Taylor as a director on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from 16 Staples Close Clevedon BS21 5BN United Kingdom to 18 Oakhall Court Oakhall Drive Sunbury-on-Thames TW16 7LE on 14 December 2016
24 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jul 2016 TM01 Termination of appointment of Daniel Cosier as a director on 22 July 2016
29 Jul 2016 AP01 Appointment of Richard Taylor as a director on 22 July 2016
29 Jul 2016 AD01 Registered office address changed from 111 Denville Crescent Birmingham B9 5TS United Kingdom to 16 Staples Close Clevedon BS21 5BN on 29 July 2016
17 Mar 2016 AA Micro company accounts made up to 31 July 2015
10 Dec 2015 AD01 Registered office address changed from 7 Millfields Place Bethersden Ashford TN26 3AA United Kingdom to 111 Denville Crescent Birmingham B9 5TS on 10 December 2015
07 Dec 2015 TM01 Termination of appointment of Gary Peckham as a director on 24 November 2015
07 Dec 2015 AD01 Registered office address changed from 117 Kingswood Road Gillingham ME7 1DX United Kingdom to 7 Millfields Place Bethersden Ashford TN26 3AA on 7 December 2015
07 Dec 2015 AP01 Appointment of Daniel Cosier as a director on 24 November 2015
17 Aug 2015 AP01 Appointment of Mr Gary Peckham as a director on 6 August 2015
14 Aug 2015 AD01 Registered office address changed from 23 Norman Way Wallingford OX10 0SS to 117 Kingswood Road Gillingham ME7 1DX on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Andrew Roberts as a director on 6 August 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
28 Apr 2015 TM01 Termination of appointment of Robert Wilkes as a director on 23 April 2015
28 Apr 2015 AP01 Appointment of Andrew Roberts as a director on 23 April 2015
28 Apr 2015 AD01 Registered office address changed from 12 Douglas Road Forest Town Mansfield NG19 0LT United Kingdom to 23 Norman Way Wallingford OX10 0SS on 28 April 2015
11 Dec 2014 AD01 Registered office address changed from 38 Woodland Road London N9 8RT United Kingdom to 12 Douglas Road Forest Town Mansfield NG19 0LT on 11 December 2014
11 Dec 2014 AP01 Appointment of Robert Wilkes as a director on 4 December 2014