Advanced company searchLink opens in new window

WATERLIFE LTD

Company number 03811615

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)
01 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to Unit 8 Chessington Trade Park 60 Cox Lane Chessington KT9 1TW on 21 September 2023
21 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
09 Nov 2022 PSC04 Change of details for Mr Richard David Hopkins as a person with significant control on 6 August 2022
09 Nov 2022 PSC01 Notification of Paul Martin Bennett as a person with significant control on 6 August 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
09 Sep 2020 AD01 Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 TM01 Termination of appointment of Paul Martin Bennett as a director on 11 May 2020
18 May 2020 PSC07 Cessation of Paul Martin Bennett as a person with significant control on 11 May 2020
18 May 2020 PSC04 Change of details for Mr Richard David Hopkins as a person with significant control on 11 May 2020
14 Feb 2020 PSC04 Change of details for Mr Richard David Hopkins as a person with significant control on 7 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 AP01 Appointment of Mr Paul Martin Bennett as a director on 7 February 2020
14 Feb 2020 PSC01 Notification of Paul Bennett as a person with significant control on 7 February 2020
04 Feb 2020 TM02 Termination of appointment of Richard David Hopkins as a secretary on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Ronnie William Roger Bennett as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Paul Martin Bennett as a director on 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates