- Company Overview for WATERSIDE PLASTICS LIMITED (00029876)
- Filing history for WATERSIDE PLASTICS LIMITED (00029876)
- People for WATERSIDE PLASTICS LIMITED (00029876)
- Charges for WATERSIDE PLASTICS LIMITED (00029876)
- More for WATERSIDE PLASTICS LIMITED (00029876)
| 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) |
|---|---|---|---|
| 23 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 11 Dec 2025 | CH03 | Secretary's details changed for Mrs Alison Murray on 5 September 2025 | |
| 11 Dec 2025 | CH01 | Director's details changed for Mrs Alison Murray on 5 September 2025 | |
| 19 Nov 2025 | CH03 | Secretary's details changed for Mrs Alison Carlton on 19 November 2025 | |
| 19 Nov 2025 | CH01 | Director's details changed for Mrs Alison Carlton on 19 November 2025 | |
| 20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
| 12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
| 21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 01 Dec 2023 | AD01 | Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023 | |
| 18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
| 23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
| 17 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 12 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
| 30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 14 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
| 23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 24 Sep 2019 | AD01 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 | |
| 23 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
| 28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 22 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
| 30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
| 21 Aug 2017 | PSC02 | Notification of Waterside Plastics Holdings Ltd as a person with significant control on 6 April 2016 |