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)
12 Apr 2021 AP01 Appointment of Mr Liam Ring as a director on 10 April 2021
12 Apr 2021 AP01 Appointment of Mr Samuel Knight as a director on 10 April 2021
12 Apr 2021 AP01 Appointment of Mr James Docherty as a director on 10 April 2021
12 Apr 2021 AP01 Appointment of Ms Elizabeth Dennis as a director on 10 April 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Paul Michael Ring on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Ms Lorraine Clare Ring on 25 November 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
01 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
01 Apr 2020 PSC01 Notification of Julian Mark Docherty as a person with significant control on 6 April 2016
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CH01 Director's details changed for Mr Paul Michael Ring on 18 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Julian Mark Docherty on 18 June 2019
17 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
09 Mar 2015 AD02 Register inspection address has been changed to 23 High Street Midsomer Norton Radstock BA3 2DR
09 Mar 2015 AP01 Appointment of Mrs Sarah Louise Rose Docherty as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Ms Lorraine Clare Ring as a director on 9 March 2015