Advanced company searchLink opens in new window

WATERHOUSE FINANCIAL ADVISERS LTD

Company number 09469734

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)
14 May 2024 CH01 Director's details changed for Mr Liam Paul Ring on 14 May 2024
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CH01 Director's details changed for Mr James Docherty on 1 June 2023
05 Jun 2023 CH01 Director's details changed for Ms Elizabeth Dennis on 1 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Liam Ring on 1 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Lawrence Docherty on 1 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Samuel Knight on 1 June 2023
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 MR01 Registration of charge 094697340001, created on 3 May 2022
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
23 Mar 2022 TM01 Termination of appointment of Sarah Louise Rose Docherty as a director on 14 January 2022
23 Mar 2022 TM01 Termination of appointment of Paul Michael Ring as a director on 14 January 2022
23 Mar 2022 TM01 Termination of appointment of Lorraine Clare Ring as a director on 14 January 2022
23 Mar 2022 TM01 Termination of appointment of Julian Mark Docherty as a director on 14 January 2022
25 Jan 2022 PSC02 Notification of Waterhouse Holdings (Msn) Ltd as a person with significant control on 14 January 2022
25 Jan 2022 PSC07 Cessation of Paul Michael Ring as a person with significant control on 14 January 2022
25 Jan 2022 PSC07 Cessation of Julian Mark Docherty as a person with significant control on 14 January 2022
19 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share rights on return of capital on liquidation 13/01/2022
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 302
24 Nov 2021 CH01 Director's details changed for Mr Samuel Knight on 24 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 AP01 Appointment of Mr Lawrence Docherty as a director on 9 June 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 April 2021
  • GBP 302