LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED
Company number 00869127
- Company Overview for LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED (00869127)
- Filing history for LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED (00869127)
- People for LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED (00869127)
- Charges for LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED (00869127)
- More for LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED (00869127)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Ian Robert Caddick on 26 March 2012 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Jacqueline Caddick on 1 March 2011 | |
12 Apr 2011 | CH03 | Secretary's details changed for Jacqueline Caddick on 1 March 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Joseph Caddick on 1 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Joyce Caddick on 1 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Jacqueline Caddick on 1 March 2010 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 18 barkfield ave formby merseyside L37 3JH | |
16 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |