Advanced company searchLink opens in new window

WATERSIDE COMMERCIAL LIMITED

Company number 07032683

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)
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Jun 2016 MR01 Registration of charge 070326830006, created on 28 June 2016
22 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120
25 May 2016 MR01 Registration of charge 070326830005, created on 20 May 2016
29 Apr 2016 MR01 Registration of charge 070326830002, created on 26 April 2016
29 Apr 2016 MR01 Registration of charge 070326830003, created on 26 April 2016
29 Apr 2016 MR01 Registration of charge 070326830004, created on 26 April 2016
14 Apr 2016 MR01 Registration of charge 070326830001, created on 13 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
17 Apr 2015 AP01 Appointment of Mrs Kim Louise Sheridan as a director on 1 February 2015
17 Apr 2015 AP01 Appointment of Mrs Galit Goldstone as a director on 1 February 2015
17 Apr 2015 AP01 Appointment of Mrs Karen Brody as a director on 1 February 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
13 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 13 August 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 CERTNM Company name changed holloway road LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-16
01 Feb 2013 CONNOT Change of name notice
20 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 June 2011