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)
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
  • GBP 100
02 Jan 2010 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 75
02 Jan 2010 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 51
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
  • CONNOT ‐
11 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
29 Sep 2009 NEWINC Incorporation