WATERSTONE ESTATES LIMITED

04948762
GROUND FLOOR, 16 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY

Documents

Documents
Date Category Description Pages
27 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 Aug 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
18 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jul 2023 resolution Resolution 1 Buy now
31 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2020 officers Termination of appointment of director (Andrew Richard Lycett) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 mortgage Registration of a charge 19 Buy now
11 Oct 2017 mortgage Registration of a charge 21 Buy now
09 Oct 2017 mortgage Registration of a charge 30 Buy now
21 Aug 2017 accounts Annual Accounts 18 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Appointment of director (Mr Andrew Richard Lycett) 2 Buy now
21 Sep 2016 accounts Annual Accounts 19 Buy now
09 Jan 2016 accounts Annual Accounts 16 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
24 Aug 2015 officers Termination of appointment of director (Alistair James Robertson) 1 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Marc Rene Jehu) 2 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Simon Paul Jehu) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Huw Anthony Evans) 1 Buy now
17 Apr 2015 officers Termination of appointment of secretary (John Michael Donnelly) 2 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
16 Sep 2014 mortgage Registration of a charge 19 Buy now
18 Aug 2014 accounts Annual Accounts 16 Buy now
18 Dec 2013 accounts Annual Accounts 18 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
18 Sep 2013 mortgage Registration of a charge 20 Buy now
04 Jul 2013 officers Appointment of director (Mr Alistair James Robertson) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (John Donnelly) 1 Buy now
28 Dec 2012 accounts Annual Accounts 16 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
29 Dec 2011 accounts Annual Accounts 16 Buy now
18 Nov 2011 annual-return Annual Return 7 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
06 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (Huw Anthony Evans) 2 Buy now
24 Nov 2009 officers Change of particulars for director (John Michael Donnelly) 2 Buy now
26 May 2009 officers Director appointed john michael donnelly 2 Buy now
26 May 2009 officers Director appointed huw anthony evans 3 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
28 Dec 2008 accounts Annual Accounts 5 Buy now
05 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
14 Nov 2007 annual-return Return made up to 30/10/07; no change of members 7 Buy now
12 Apr 2007 accounts Annual Accounts 5 Buy now
29 Nov 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 1 Buy now
15 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: antwerp house western avenue bridgend industrial estate bridgend CF31 3RT 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers New secretary appointed 1 Buy now
20 Dec 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
01 Sep 2005 accounts Annual Accounts 4 Buy now
12 Jan 2005 annual-return Return made up to 30/10/04; full list of members 7 Buy now
29 Nov 2004 accounts Accounting reference date extended from 31/10/04 to 29/04/05 1 Buy now
11 Nov 2004 mortgage Particulars of mortgage/charge 9 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
16 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2003 incorporation Incorporation Company 19 Buy now