- Company Overview for WATERSIDE HOMES LTD (09933904)
- Filing history for WATERSIDE HOMES LTD (09933904)
- People for WATERSIDE HOMES LTD (09933904)
- More for WATERSIDE HOMES LTD (09933904)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
29 Nov 2024 | TM01 | Termination of appointment of Mitesh Kumar Kothari as a director on 29 November 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
22 Oct 2017 | AD01 | Registered office address changed from 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 22 October 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
09 Mar 2016 | AP01 | Appointment of Mr Mitesh Kothari as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Miss Linda Ann Davis as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Mark Christopher Philpot as a director on 1 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 6 Belinus Drive Billingshurst RH14 9UG United Kingdom to 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 9 March 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 4 January 2016 |