- Company Overview for WATERS CREATIVE LIMITED (04825983)
- Filing history for WATERS CREATIVE LIMITED (04825983)
- People for WATERS CREATIVE LIMITED (04825983)
- Charges for WATERS CREATIVE LIMITED (04825983)
- More for WATERS CREATIVE LIMITED (04825983)
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 2024 | PSC04 | Change of details for Mrs Rachael Natalie Wheatley as a person with significant control on 2 April 2024 | |
12 Apr 2024 | PSC07 | Cessation of Rhian Hullin as a person with significant control on 2 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Rhian Hullin as a director on 2 April 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
28 Jul 2023 | MA | Memorandum and Articles of Association | |
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | SH08 | Change of share class name or designation | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
04 Sep 2018 | AP01 | Appointment of Mr Michael Graeme Leach as a director on 20 July 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from Axis13 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ to Axis 6, Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ on 8 August 2018 | |
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
03 Aug 2018 | MA | Memorandum and Articles of Association | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|