- Company Overview for WATERWHELM LTD (SC614848)
- Filing history for WATERWHELM LTD (SC614848)
- People for WATERWHELM LTD (SC614848)
- More for WATERWHELM LTD (SC614848)
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) |
---|---|---|---|
12 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
16 Oct 2024 | AP01 | Appointment of Dr Mark Volanthen as a director on 1 October 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Jan 2024 | MA | Memorandum and Articles of Association | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 23 January 2024
|
|
08 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 27 November 2023 | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 12 May 2023
|
|
29 Nov 2023 | CS01 |
27/11/23 Statement of Capital gbp 1.25786
|
|
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 14 February 2023
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
01 Oct 2021 | TM01 | Termination of appointment of Colin John Cunningham as a director on 30 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
25 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
28 Aug 2020 | AD01 | Registered office address changed from 17/8 Milton Street Edinburgh EH8 8EZ United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 28 August 2020 |