Advanced company searchLink opens in new window

WATERMAN TRUSTEES LIMITED

Company number 02883748

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Sep 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
06 Nov 2017 TM01 Termination of appointment of Richard John Piper as a director on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Michael Peter Lawton Baker as a director on 6 November 2017
16 Oct 2017 PSC02 Notification of Waterman Groujp Plc as a person with significant control on 13 July 2017
10 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 10 October 2017
05 Jun 2017 AP03 Appointment of Marie-Anne Culnane as a secretary on 5 June 2017
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Jan 2017 AP01 Appointment of Ms Alex Ann Steele as a director on 17 January 2017
20 Dec 2016 TM01 Termination of appointment of Graham Robert Hiscocks as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016
14 Dec 2016 TM01 Termination of appointment of Geoffrey Harcroft Wright as a director on 9 December 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 CH01 Director's details changed for Mr Nicholas John Taylor on 25 October 2016
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014