Advanced company searchLink opens in new window

WATERS CREATIVE LIMITED

Company number 04825983

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100.00
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
  • GBP 90
03 Aug 2018 MA Memorandum and Articles of Association
03 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities