- Company Overview for WATERLAND EVENTS LIMITED (09431121)
- Filing history for WATERLAND EVENTS LIMITED (09431121)
- People for WATERLAND EVENTS LIMITED (09431121)
- More for WATERLAND EVENTS LIMITED (09431121)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
16 Aug 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
03 Aug 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs lucy elizabeth waterland | |
19 Jul 2023 | CH01 | Director's details changed for Mr Giles John Waterland on 3 July 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mr Giles John Waterland as a person with significant control on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Plot 6 Wallingfen Park 236 Main Road Newport Brough East Yorkshire HU15 2RH England to Plot 5 Wallingfen Park 236 Main Road Newport Brough HU15 2RH on 3 July 2023 | |
17 May 2023 | PSC01 | Notification of Lucy Elizabeth Waterland as a person with significant control on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Giles John Waterland as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mrs Lucy Elizabeth Waterland on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Giles John Waterland on 17 May 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Ms Lucy Elizabeth Stevenson on 16 September 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
11 Jun 2020 | CH01 | Director's details changed | |
10 Jun 2020 | PSC04 | Change of details for Mr Giles John Waterland as a person with significant control on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Giles John Waterland on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 7 Finkle Street North Cave Brough East Yorkshire HU15 2NP England to Plot 6 Wallingfen Park 236 Main Road Newport Brough East Yorkshire HU15 2RH on 10 June 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 |