- Company Overview for WATERTIGHT PRODUCTION LIMITED (06874749)
- Filing history for WATERTIGHT PRODUCTION LIMITED (06874749)
- People for WATERTIGHT PRODUCTION LIMITED (06874749)
- More for WATERTIGHT PRODUCTION LIMITED (06874749)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | AR01 |
Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-06-07
|
|
13 May 2013 | AD01 | Registered office address changed from 3-5 North Lane Foxton Market Harborough Leicestershire LE16 7RF on 13 May 2013 | |
16 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
01 Mar 2013 | TM01 | Termination of appointment of William Leek as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Stephen Chilton as a director | |
01 Mar 2013 | TM01 | Termination of appointment of John Carter as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Stephen Chilton as a secretary | |
26 Feb 2013 | AP01 | Appointment of Mr Charles Caldwell as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AP01 | Appointment of Mr Peter Mooney as a director | |
26 May 2010 | AP01 | Appointment of Mr Stephen John Chilton as a director | |
05 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for John Sydney Carter on 9 April 2010 | |
20 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 April 2009
|
|
20 Jun 2009 | CERTNM | Company name changed watertight productions LIMITED\certificate issued on 24/06/09 | |
22 Apr 2009 | 288b | Appointment terminated director stephen chilton | |
16 Apr 2009 | 288a | Director appointed mr stephen john chilton | |
16 Apr 2009 | 288a | Secretary appointed mr stephen john chilton | |
15 Apr 2009 | 288b | Appointment terminated secretary john carter |