Advanced company searchLink opens in new window

WATERSIDE FABRICATIONS LIMITED

Company number 07295177

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)
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Oct 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew davies
09 Sep 2021 RP04AP01 Second filing for the appointment of Mr Joshua James Davies as a director
10 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Jan 2020 PSC01 Notification of Karen Ann Davies as a person with significant control on 24 June 2017
20 Jan 2020 CH01 Director's details changed for Mrs Karen Ann Davies on 26 November 2019
20 Jan 2020 CH01 Director's details changed for Mr Andrew Davies on 26 November 2019
20 Jan 2020 PSC04 Change of details for Mr Andrew Davies as a person with significant control on 26 November 2019
20 Jan 2020 PSC07 Cessation of Karen Ann Davies as a person with significant control on 19 January 2020
15 Jan 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs karen ann davies
19 Dec 2019 AD01 Registered office address changed from 4 Wharfe Court Silsden Keighley BD20 0QD to Fulshaw View Pasture Lane Barrowford Nelson BB9 6QZ on 19 December 2019
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
09 Apr 2018 AP01 Appointment of Mr Joshua James Davies as a director on 1 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/21
03 Nov 2017 AA Total exemption full accounts made up to 30 June 2017