- Company Overview for WATERSIDE FABRICATIONS LIMITED (07295177)
- Filing history for WATERSIDE FABRICATIONS LIMITED (07295177)
- People for WATERSIDE FABRICATIONS LIMITED (07295177)
- More for WATERSIDE FABRICATIONS LIMITED (07295177)
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
|
|
09 Apr 2018 | AP01 |
Appointment of Mr Joshua James Davies as a director on 1 April 2018
|
|
03 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |