WATERFRONT DEVELOPMENTS LIMITED

05137480
54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2019 accounts Annual Accounts 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Glenn Philip Paradise) 2 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Glenn Philip Paradise) 2 Buy now
06 Jul 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
28 May 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
01 Jun 2016 annual-return Annual Return 8 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 8 Buy now
25 Nov 2014 accounts Annual Accounts 3 Buy now
30 May 2014 annual-return Annual Return 8 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 annual-return Annual Return 8 Buy now
20 Nov 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 8 Buy now
17 Nov 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 8 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 accounts Amended Accounts 11 Buy now
27 Sep 2010 accounts Annual Accounts 11 Buy now
02 Jul 2010 annual-return Annual Return 7 Buy now
02 Jul 2010 officers Change of particulars for director (Michael John Paradise) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Terrance Raymond Gratton) 2 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 accounts Annual Accounts 9 Buy now
01 Jul 2009 annual-return Return made up to 25/05/09; full list of members 5 Buy now
20 Apr 2009 accounts Annual Accounts 9 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
26 Jun 2008 annual-return Return made up to 25/05/08; full list of members 5 Buy now
17 Mar 2008 accounts Annual Accounts 9 Buy now
13 Jun 2007 annual-return Return made up to 25/05/07; full list of members 10 Buy now
04 Jan 2007 accounts Annual Accounts 11 Buy now
12 Jun 2006 annual-return Return made up to 25/05/06; full list of members 10 Buy now
28 Dec 2005 accounts Annual Accounts 10 Buy now
13 Jun 2005 annual-return Return made up to 25/05/05; full list of members 9 Buy now
07 Apr 2005 accounts Accounting reference date shortened from 31/05/05 to 28/02/05 1 Buy now
12 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
11 Jun 2004 address Registered office changed on 11/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
11 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 officers Secretary resigned 1 Buy now
25 May 2004 incorporation Incorporation Company 14 Buy now