- Company Overview for WATERHOUSE MANAGEMENT LIMITED (04851661)
- Filing history for WATERHOUSE MANAGEMENT LIMITED (04851661)
- People for WATERHOUSE MANAGEMENT LIMITED (04851661)
- More for WATERHOUSE MANAGEMENT LIMITED (04851661)
| 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) |
|---|---|---|---|
| 30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
| 11 Feb 2016 | AP01 | Appointment of Mr Stephen Frazer Belafonte as a director on 28 January 2016 | |
| 08 Feb 2016 | CH01 | Director's details changed for Mrs Victoria Louise Walker on 28 January 2016 | |
| 05 Feb 2016 | AP01 | Appointment of Mrs Victoria Louise Walker as a director on 28 January 2016 | |
| 21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 25 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
| 25 Aug 2015 | AP04 | Appointment of Omnia Estates Limited as a secretary on 20 August 2015 | |
| 25 Aug 2015 | TM02 | Termination of appointment of Jonathan Paul Blundell as a secretary on 20 August 2015 | |
| 25 Feb 2015 | TM01 | Termination of appointment of Victoria Helen Ustun as a director on 23 February 2015 | |
| 24 Feb 2015 | AP01 | Appointment of Dr Victoria Helen Ustun as a director on 23 February 2015 | |
| 24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 17 Sep 2014 | TM01 | Termination of appointment of Thomas David Clitherow as a director on 12 September 2014 | |
| 29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
| 29 Aug 2014 | TM01 | Termination of appointment of Sean Brown as a director on 4 February 2014 | |
| 29 Aug 2014 | TM01 | Termination of appointment of Pamela Kay Cavanagh as a director on 23 May 2014 | |
| 26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
| 31 Jan 2013 | TM01 | Termination of appointment of Jane Hayes as a director | |
| 31 Jan 2013 | TM01 | Termination of appointment of Cherry Campbell as a director | |
| 21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 29 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
| 23 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
| 16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
| 04 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 |