Advanced company searchLink opens in new window

WATERS CREATIVE LIMITED

Company number 04825983

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)
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-approve articles 20/07/2018
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 MR01 Registration of charge 048259830001, created on 28 March 2018
07 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Oct 2014 AD01 Registered office address changed from 44 Victoria Gardens Neath SA11 3BH to Axis13 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on 30 October 2014
08 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Mrs Rhian Hullin on 1 July 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mrs Rhian Hullin on 5 April 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
09 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Rhian Hullin on 6 July 2010
09 Jul 2010 CH01 Director's details changed for Rachael Natalie Wheatley on 6 July 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
06 Jul 2009 363a Return made up to 06/07/09; full list of members