Advanced company searchLink opens in new window

WATERMEAD HOUSING LIMITED

Company number 07992521

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AD02 Register inspection address has been changed from 12 Watermead Drive Watermead Drive Runcorn WA7 3NA England to B13, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2020 AD01 Registered office address changed from C14, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF United Kingdom to B13, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 18 February 2020
23 Sep 2019 PSC04 Change of details for Miss Lorrane Taylor as a person with significant control on 9 September 2019
23 Sep 2019 PSC04 Change of details for Ms Margaret Joyce Elizabeth Swanson as a person with significant control on 9 September 2019
23 Sep 2019 AD01 Registered office address changed from 12 Watermead Drive Watermead Drive Preston Brook Runcorn WA7 3NA England to C14, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 23 September 2019
15 Mar 2019 AD02 Register inspection address has been changed from Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU England to 12 Watermead Drive Watermead Drive Runcorn WA7 3NA
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from Hillcrest Elliott Street Tyldesley Manchester M29 8JE to 12 Watermead Drive Watermead Drive Preston Brook Runcorn WA7 3NA on 26 February 2018
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2