WATERBRIDGE INVESTMENTS LIMITED

04715224
10 COPT HEATH DRIVE KNOWLE SOLIHULL WEST MIDLANDS B93 9PA

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 12 Buy now
17 Oct 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jan 2023 capital Statement of capital (Section 108) 3 Buy now
09 Jan 2023 insolvency Solvency Statement dated 19/12/22 1 Buy now
09 Jan 2023 resolution Resolution 3 Buy now
23 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Sep 2022 resolution Resolution 1 Buy now
15 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Aug 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2022 accounts Annual Accounts 12 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 11 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2020 officers Termination of appointment of director (Inderjit Singh Takhar) 1 Buy now
10 Aug 2020 officers Termination of appointment of secretary (Inderjit Singh Takhar) 1 Buy now
23 Jun 2020 accounts Annual Accounts 11 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 11 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Aug 2018 accounts Annual Accounts 10 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 10 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement 7 Buy now
22 Sep 2016 accounts Annual Accounts 9 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
01 May 2015 capital Return of Allotment of shares 3 Buy now
23 Apr 2015 resolution Resolution 41 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 officers Change of particulars for director (Inderjit Singh Takhar) 2 Buy now
05 Mar 2015 officers Change of particulars for secretary (Inderjit Singh Takhar) 1 Buy now
22 Jul 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 7 Buy now
23 Mar 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 officers Change of particulars for director (Inderjit Singh Takhar) 4 Buy now
03 Aug 2012 accounts Annual Accounts 7 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
16 Nov 2011 accounts Annual Accounts 7 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 8 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Lakhbinder Rai) 2 Buy now
09 Jan 2010 accounts Annual Accounts 8 Buy now
07 Apr 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
26 Mar 2009 officers Appointment terminated director surjit dhillon 1 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
16 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
16 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
25 Jun 2008 annual-return Return made up to 28/03/08; full list of members; amend 6 Buy now
21 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2007 annual-return Return made up to 28/03/07; full list of members; amend 7 Buy now
30 Sep 2007 accounts Annual Accounts 7 Buy now
17 Apr 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2006 accounts Annual Accounts 6 Buy now
25 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
26 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2005 accounts Annual Accounts 6 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
26 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2004 annual-return Return made up to 29/02/04; full list of members 6 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
19 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 capital Ad 01/03/04--------- £ si 89@1=89 £ ic 1/90 2 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
07 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Apr 2004 officers New director appointed 2 Buy now
30 Mar 2004 accounts Annual Accounts 1 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/03/04 to 29/02/04 1 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
28 Mar 2003 incorporation Incorporation Company 19 Buy now