Advanced company searchLink opens in new window

WATERLOGIC HOLDINGS LIMITED

Company number 09297346

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)
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
17 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Nov 2016 AP01 Appointment of Mr Mark Taylor as a director on 14 November 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Peter James Cohen as a director on 31 October 2016
05 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AD01 Registered office address changed from C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 27 June 2016
31 May 2016 AP01 Appointment of Mr Huw William Howell Jenkins as a director on 17 May 2016
31 May 2016 TM01 Termination of appointment of Robert Bell as a director on 31 May 2016
09 Mar 2016 AP01 Appointment of Mr. John Dundon as a director on 9 March 2016
13 Jan 2016 CERTNM Company name changed poseidon bidco LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
13 Jan 2016 CONNOT Change of name notice
13 Jan 2016 MR01 Registration of charge 092973460004, created on 12 January 2016
13 Jan 2016 MR01 Registration of charge 092973460005, created on 12 January 2016
13 Jan 2016 MR01 Registration of charge 092973460007, created on 12 January 2016
13 Jan 2016 MR01 Registration of charge 092973460006, created on 11 January 2016
25 Nov 2015 AP01 Appointment of Mr Simon Andrew Bolton as a director on 9 November 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,427,957
18 Nov 2015 AD02 Register inspection address has been changed from 5 Old Broad Street London EC2N 1DW England to Belvedere Level 5 C/O Wli (Uk) Ltd/Waterlogic Basing View Basingstoke Hampshire RG21 4HG
05 Aug 2015 TM01 Termination of appointment of Geoffrey Mireille Henry as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Michael Robert Phillips as a director on 4 August 2015
01 May 2015 MR01 Registration of charge 092973460003, created on 23 April 2015
24 Apr 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG on 24 April 2015
17 Apr 2015 CH03 Secretary's details changed for Jill Lee Young on 16 April 2015
17 Apr 2015 CH03 Secretary's details changed