Advanced company searchLink opens in new window

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

Company number 04221958

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
18 Jun 2019 PSC07 Cessation of Ajit Singh Chawla as a person with significant control on 18 June 2019
22 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
12 Sep 2017 PSC01 Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017
12 Sep 2017 PSC01 Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 9
26 Jul 2016 TM02 Termination of appointment of Kamran Tariq as a secretary on 5 December 2014
16 Jul 2015 TM01 Termination of appointment of Mario Ragusa as a director on 5 December 2014
05 Jul 2015 AP01 Appointment of Mr Ajit Singh Chawla as a director on 19 May 2015
05 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 9
05 Jul 2015 AD01 Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014