- Company Overview for WATERMILL 2015 LIMITED (01583244)
- Filing history for WATERMILL 2015 LIMITED (01583244)
- People for WATERMILL 2015 LIMITED (01583244)
- Charges for WATERMILL 2015 LIMITED (01583244)
- More for WATERMILL 2015 LIMITED (01583244)
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 2023 | AC92 | Restoration by order of the court | |
06 Dec 2023 | CH01 | Director's details changed for Mr Peter Frederick Barker on 26 August 2020 | |
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
02 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from 4-6 Highfield Business Park Churchfields Industrial Estate St Leonards on Sea East Sussex TN38 9UB to North House 198 High Street Tonbridge Kent TN9 1BE on 2 June 2016 | |
18 Mar 2016 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
23 Oct 2015 | CERTNM |
Company name changed nitech LIMITED\certificate issued on 23/10/15
|
|
23 Oct 2015 | CONNOT | Change of name notice | |
01 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
02 May 2013 | TM01 | Termination of appointment of Peter Nutting as a director | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders |