- Company Overview for WATERMEDE LIMITED (NI057543)
- Filing history for WATERMEDE LIMITED (NI057543)
- People for WATERMEDE LIMITED (NI057543)
- More for WATERMEDE LIMITED (NI057543)
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
|
|
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
|
|
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 |