Advanced company searchLink opens in new window

WATERS & ROBSON HOLDINGS LIMITED

Company number 04676030

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)
20 Sep 2019 AP01 Appointment of Renato Penna Saboya as a director on 6 September 2019
10 Sep 2019 TM01 Termination of appointment of Scott Edward Roche as a director on 6 September 2019
23 May 2019 TM01 Termination of appointment of Margaret Ann Stewart as a director on 20 May 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 AP01 Appointment of Margaret Ann Stewart as a director on 18 July 2018
18 Jul 2018 TM01 Termination of appointment of Alison Elizabeth Beadle as a director on 22 June 2018
22 Mar 2018 TM01 Termination of appointment of Sarah Lyndall Hutton as a director on 1 January 2018
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 AP01 Appointment of Ingrid Natalie Cope as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Anil Raksha Rajbhandary as a director on 30 September 2017
02 Mar 2017 TM01 Termination of appointment of Denis Joseph Kearney as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Ruben Christiaan Stephaan Rutten as a director on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Brenda Brummel Hofmann as a director on 30 September 2016
26 Sep 2016 AP01 Appointment of Anil Raksha Rajbhandary as a director on 6 July 2016
09 Sep 2016 AR01 Annual return made up to 24 February 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 02/03/2010 as it was not properly delivered
07 Sep 2016 AR01 Annual return made up to 24 February 2009 with full list of shareholders
12 Aug 2016 CC04 Statement of company's objects
12 Jul 2016 AP01 Appointment of Alison Elizabeth Beadle as a director on 6 July 2016
11 Jul 2016 ANNOTATION Rectified AP01 was removed from the public record on 21/09/2016 as it is invalid/ineffective.
21 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,773
16 Mar 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES