WATERSTONE HOMES (CROSS HANDS) LIMITED

05402903
NUMBER ONE WATERTON PARK BRIDGEND CF31 3PH

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2019 accounts Annual Accounts 4 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
05 Sep 2017 accounts Annual Accounts 6 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Alistair James Robertson) 2 Buy now
09 Jan 2016 accounts Annual Accounts 7 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
29 May 2015 officers Appointment of secretary (Mr Alistair James Robertson) 2 Buy now
29 May 2015 officers Change of particulars for director (Mr Marc Rene Jehu) 2 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 officers Termination of appointment of secretary (John Michael Donnelly) 1 Buy now
29 May 2015 officers Change of particulars for director (Mr Simon Paul Jehu) 2 Buy now
17 Apr 2015 officers Termination of appointment of secretary (John Michael Donnelly) 2 Buy now
18 Aug 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
07 Dec 2010 accounts Annual Accounts 7 Buy now
06 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 accounts Annual Accounts 7 Buy now
17 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
27 May 2009 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
03 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
02 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
18 Jun 2007 annual-return Return made up to 24/03/07; full list of members 7 Buy now
12 Apr 2007 accounts Annual Accounts 5 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 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
17 May 2006 annual-return Return made up to 24/03/06; full list of members 7 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2005 capital Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers Director resigned 1 Buy now
24 Mar 2005 incorporation Incorporation Company 17 Buy now