WATERROWER HOLDINGS LIMITED

06054950
UNIT 4, THE VALLEY CENTRE GORDON ROAD HIGH WYCOMBE ENGLAND HP13 6EQ

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 40 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 41 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 accounts Annual Accounts 43 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 38 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 34 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 34 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 34 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 accounts Annual Accounts 31 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2016 accounts Annual Accounts 21 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 officers Change of particulars for director (Jason Robert Armstrong) 2 Buy now
12 Nov 2013 officers Change of particulars for director (Mr Peter Vincent King) 2 Buy now
12 Nov 2013 officers Change of particulars for director (Mr Peter Vincent King) 2 Buy now
23 Oct 2013 accounts Annual Accounts 6 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 11 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Termination of appointment of secretary (Tlaw Secretaries Limited) 1 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
02 Mar 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2011 officers Termination of appointment of director (Alexander Caccia) 2 Buy now
04 Feb 2011 officers Termination of appointment of director (Antony Hichens) 2 Buy now
04 Feb 2011 officers Appointment of director (Jason Robert Armstrong) 3 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Peter Vincent King) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Tlaw Secretaries Limited) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Peter Vincent King) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Tlaw Secretaries Limited) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
27 Feb 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
27 Feb 2009 officers Director's change of particulars / peter king / 10/10/2008 2 Buy now
14 Nov 2008 accounts Annual Accounts 10 Buy now
01 Mar 2008 officers Appointment terminated director dominik kuprecht 1 Buy now
13 Feb 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
26 Jun 2007 officers New director appointed 3 Buy now
19 Jun 2007 capital Ad 01/02/07--------- £ si 7199@.01=71 £ ic 1/72 2 Buy now
22 Feb 2007 officers New director appointed 2 Buy now
22 Feb 2007 officers New director appointed 2 Buy now
22 Feb 2007 resolution Resolution 12 Buy now
19 Feb 2007 mortgage Particulars of mortgage/charge 10 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
26 Jan 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
16 Jan 2007 incorporation Incorporation Company 22 Buy now