Advanced company searchLink opens in new window

WATERSIDE HOMES LTD

Company number 09933904

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)
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
  • GBP 300
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