Advanced company searchLink opens in new window

WATERMEDE LIMITED

Company number NI057543

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)
21 Jan 2015 TM01 Termination of appointment of Margaret Rose Mcchrystal as a director on 20 January 2015
21 Jan 2015 TM01 Termination of appointment of Janette Mckie as a director on 20 January 2015
21 Jan 2015 TM01 Termination of appointment of Catherine Cooley as a director on 20 January 2015
21 Jan 2015 AD01 Registered office address changed from 17 Brisland Road Eglinton Londonderry BT47 3EA to 24 Papworth Avenue Londonderry BT48 8PT on 21 January 2015
21 Jan 2015 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
16 Jul 2011 AD01 Registered office address changed from Moore Construction Offices 20 Longfield Road Eglington Co Londonderry BT47 3PY on 16 July 2011
21 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Margaret Mcchrystal on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Brendan Joseph Moore on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Columba William Moore on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Kevin Patrick Moore on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Janette Mckie on 30 June 2010
26 Jul 2010 CH01 Director's details changed for Catherine Cooley on 30 June 2010
26 Jul 2010 CH03 Secretary's details changed for Brendan Joseph Moore on 30 June 2010
07 May 2010 AA Accounts for a dormant company made up to 31 July 2009
27 Jul 2009 371S(NI) 30/06/09 annual return shuttle