Advanced company searchLink opens in new window

THE WATERMARK GROUP LIMITED

Company number 04112514

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)
05 Dec 2006 363a Return made up to 22/11/06; full list of members
05 Dec 2006 288c Director's particulars changed
27 Jun 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Dec 2005 363a Return made up to 22/11/05; full list of members
13 Jul 2005 288b Director resigned
16 Mar 2005 AA Total exemption small company accounts made up to 30 November 2004
07 Dec 2004 363s Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Oct 2004 288a New director appointed
23 Feb 2004 AA Total exemption small company accounts made up to 30 November 2003
12 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Apr 2003 AA Total exemption small company accounts made up to 30 November 2002
29 Nov 2002 363s Return made up to 22/11/02; full list of members
29 Nov 2002 287 Registered office changed on 29/11/02 from: thomas house pope lane, whitestake preston lancashire PR4 4AZ
29 Nov 2002 88(2)R Ad 05/04/02--------- £ si 140@1=140 £ ic 142/282
25 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
26 Apr 2002 88(2)R Ad 28/03/02--------- £ si 98@1=98 £ ic 44/142
26 Apr 2002 88(2)R Ad 05/04/02--------- £ si 42@1=42 £ ic 2/44
07 Jan 2002 363s Return made up to 22/11/01; full list of members
18 Oct 2001 395 Particulars of mortgage/charge
05 Apr 2001 395 Particulars of mortgage/charge
12 Mar 2001 395 Particulars of mortgage/charge
09 Jan 2001 88(2)R Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2
30 Nov 2000 288b Secretary resigned
22 Nov 2000 NEWINC Incorporation