WATERVALE VENTURES LIMITED

04466402
2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH M25 0TL

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 accounts Annual Accounts 9 Buy now
03 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 9 Buy now
04 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 9 Buy now
25 May 2022 officers Appointment of director (Mrs Deborah Links) 2 Buy now
30 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 9 Buy now
05 Jul 2020 accounts Annual Accounts 9 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 accounts Annual Accounts 3 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
28 Mar 2016 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 officers Termination of appointment of director (Alan Brian Links) 1 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 5 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Robert Nathan Links) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Alan Links) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Avril Carol Links) 2 Buy now
08 Mar 2010 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 86 princess street manchester M1 6NP 1 Buy now
01 Aug 2008 officers Director and secretary's change of particulars / robert links / 01/01/2008 1 Buy now
17 Dec 2007 annual-return Return made up to 20/06/07; full list of members 6 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ 1 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New director appointed 1 Buy now
26 Jun 2007 officers New director appointed 1 Buy now
17 Aug 2006 annual-return Return made up to 20/06/06; full list of members 2 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2006 accounts Annual Accounts 8 Buy now
07 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2005 annual-return Return made up to 20/06/05; full list of members 7 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2005 officers New director appointed 2 Buy now
31 May 2005 officers Director resigned 1 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
20 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2004 annual-return Return made up to 20/06/04; full list of members 9 Buy now
21 Apr 2004 accounts Annual Accounts 6 Buy now
27 Jun 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
21 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2002 capital Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: reedmham house 31 king street west manchester lancashire M3 2PJ 1 Buy now
31 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
31 Jul 2002 officers Director resigned 1 Buy now
20 Jun 2002 incorporation Incorporation Company 18 Buy now