Advanced company searchLink opens in new window

WATERFALL DEVELOPMENTS LIMITED

Company number 10062898

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)
23 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
28 Sep 2023 MR04 Satisfaction of charge 100628980001 in full
28 Sep 2023 MR04 Satisfaction of charge 100628980002 in full
25 Sep 2023 AP01 Appointment of Mr Harrison G Faull as a director on 19 September 2023
25 Sep 2023 TM01 Termination of appointment of Heather Elizabeth Faull as a director on 19 September 2023
20 Sep 2023 SH06 Cancellation of shares. Statement of capital on 24 August 2023
  • GBP 750
11 Sep 2023 PSC04 Change of details for Mr Ashley Clive Faull as a person with significant control on 24 August 2023
05 Apr 2023 AA01 Previous accounting period extended from 1 January 2023 to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 1 January 2022
26 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
20 Apr 2022 MR01 Registration of charge 100628980002, created on 8 April 2022
24 May 2021 MR01 Registration of charge 100628980001, created on 21 May 2021
15 Apr 2021 AA Total exemption full accounts made up to 1 January 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
07 May 2020 AA Total exemption full accounts made up to 1 January 2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Mar 2020 PSC04 Change of details for Mr Ashley Clive Faull as a person with significant control on 9 March 2020
09 Mar 2020 PSC04 Change of details for Mr Ashley Clive Faull as a person with significant control on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Heather Elizabeth Faull on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Ashley Clive Faull on 9 March 2020
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
07 Aug 2019 AD01 Registered office address changed from 38 Dorset Lake Avenue Poole BH14 8JD United Kingdom to 41a Banks Road Sandbanks Poole Dorset BH13 7PW on 7 August 2019