Advanced company searchLink opens in new window

WATERMILL 2015 LIMITED

Company number 01583244

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 26,371
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
  • RES15 ‐ Change company name resolution on 2015-09-30
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
  • GBP 26,371
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
  • GBP 26,371
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