Advanced company searchLink opens in new window

WATERTIGHT PRODUCTION LIMITED

Company number 06874749

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 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
  • GBP 20,000
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
  • GBP 20,000
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