- Company Overview for WATALI UK LIMITED (08459211)
- Filing history for WATALI UK LIMITED (08459211)
- People for WATALI UK LIMITED (08459211)
- Charges for WATALI UK LIMITED (08459211)
- More for WATALI UK LIMITED (08459211)
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 2019 | TM01 | Termination of appointment of Stella Mitchell-Voisin as a director on 27 March 2019 | |
28 Mar 2019 | AP01 | Appointment of James Dominic Weight as a director on 27 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Stella Mitchell-Voisin on 1 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Joanne Michelle Morse as a director on 28 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Tara Alexandra Hopwood on 1 June 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mrs Clare Louise Mcpartland on 1 June 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Stella Mitchell-Voisin on 1 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Mar 2016 | TM01 | Termination of appointment of Ruby Directors Limited as a director on 22 February 2016 | |
30 Mar 2016 | AP01 | Appointment of Tara Alexandra Hopwood as a director on 22 February 2016 | |
30 Mar 2016 | AP01 | Appointment of Clare Louise Mcpartland as a director on 22 February 2016 | |
19 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from , C/O Langham Hall Uk Services Llp, 5 Old Bailey, London, EC4M 7BA to Acre House 11/15 William Road London NW1 3ER on 27 April 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 30 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH04 | Secretary's details changed for Langham Hall Uk Services Llp on 22 September 2014 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Kim Elizabeth Morgan as a director on 6 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Clare Louise Mcpartland as a director on 6 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Daniel Steven Martineau as a director on 6 October 2014 |