- Company Overview for WATERSIDE COMMERCIAL LIMITED (07032683)
- Filing history for WATERSIDE COMMERCIAL LIMITED (07032683)
- People for WATERSIDE COMMERCIAL LIMITED (07032683)
- Charges for WATERSIDE COMMERCIAL LIMITED (07032683)
- More for WATERSIDE COMMERCIAL LIMITED (07032683)
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) |
---|---|---|---|
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Mr Simon Jonathan Brody as a director | |
22 Feb 2010 | AP01 | Appointment of Mr Spencer Howard Sheridan as a director | |
22 Feb 2010 | AP01 | Appointment of Mr Steven Craig Goldstone as a director | |
02 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
02 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
02 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
16 Dec 2009 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 16 December 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
11 Oct 2009 | CERTNM |
Company name changed urbanmill LIMITED\certificate issued on 11/10/09
|
|
11 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | NEWINC | Incorporation |