Advanced company searchLink opens in new window

WATERS EDGE (UK) LTD

Company number 08700924

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England to Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP on 16 August 2019
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 30 September 2017
26 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 AD01 Registered office address changed from C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England to Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX on 12 April 2017
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 AD01 Registered office address changed from 4 Chapel Lane Winterton Scunthorpe South Humberside DN15 9TX to C/O First Floor Units 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ on 3 February 2016
23 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
20 Dec 2013 AD01 Registered office address changed from 21 Heron Drive Gainsborough Lincolnshire DN21 1GJ United Kingdom on 20 December 2013
23 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted