- Company Overview for WATERLOO ADVISORS LIMITED (10083993)
- Filing history for WATERLOO ADVISORS LIMITED (10083993)
- People for WATERLOO ADVISORS LIMITED (10083993)
- More for WATERLOO ADVISORS LIMITED (10083993)
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) |
---|---|---|---|
27 Apr 2021 | TM01 | Termination of appointment of Samantha Doherty as a director on 23 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Samantha Doherty as a person with significant control on 23 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Amanda Porter as a person with significant control on 23 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Miss Samantha Doherty as a director on 22 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Samantha Doherty as a person with significant control on 22 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Amanda Jane Porter as a director on 22 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Amanda Jane Porter as a person with significant control on 22 April 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Flat 1 Naismith House 6a Nab Lane Shipley BD18 4EH England to 14 Church Street Ilkley LS29 9DS on 30 October 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
28 Dec 2018 | AD01 | Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to Flat 1 Naismith House 6a Nab Lane Shipley BD18 4EH on 28 December 2018 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | PSC01 | Notification of Amanda Porter as a person with significant control on 10 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Stuart Wainman as a person with significant control on 11 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Miss Amanda Jane Porter as a director on 10 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Stuart Wainman as a director on 11 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Stuart Wainman as a person with significant control on 10 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Stuart Wainman as a director on 10 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of a director | |
11 Sep 2018 | TM01 | Termination of appointment of John Thomas Hanbury as a director on 10 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of John Thomas Hanbury as a person with significant control on 10 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 4 April 2018 |