Advanced company searchLink opens in new window

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED

Company number 02384290

Filter by category

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)
23 Apr 2024 TM01 Termination of appointment of Keith Malcolm Slight as a director on 18 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
17 Mar 2023 AP01 Appointment of Mr Bernard John Mcdermott as a director on 16 March 2023
17 Mar 2023 TM01 Termination of appointment of Liam Patrick Michael O'neill as a director on 16 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
23 Feb 2022 AD02 Register inspection address has been changed to 11 Wolsey Close Norwood Green Southall Middlesex UB2 4NQ
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
20 Mar 2021 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 5 the Mall London W5 2PJ on 20 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CH01 Director's details changed for Mr Stephen John Revell on 24 September 2020
26 Aug 2020 CH01 Director's details changed for Mr Gerard Michael Boath on 26 August 2020
24 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
26 Apr 2019 TM02 Termination of appointment of Malcolm James Hill as a secretary on 31 March 2019
26 Apr 2019 AP03 Appointment of Mrs Catherina Balls as a secretary on 31 March 2019
11 Mar 2019 AD01 Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 11 March 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
12 Mar 2018 AD01 Registered office address changed from Thames House, Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 12 March 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates