WATEREAU LTD

06468416

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2023 officers Change of particulars for director (Mrs Guillemette Follut) 2 Buy now
04 Apr 2023 officers Change of particulars for director (Mr Yann Follut) 2 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 5 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
16 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2021 officers Change of particulars for director (Mr Yann Follut) 2 Buy now
16 Nov 2021 officers Change of particulars for director (Mrs Guillemette Follut) 2 Buy now
16 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 7 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 7 Buy now
10 Jun 2019 officers Appointment of director (Mrs Guillemette Follut) 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 7 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
07 Nov 2009 accounts Annual Accounts 1 Buy now
09 Jul 2009 officers Appointment terminated director silvermace corporate services LIMITED 1 Buy now
09 Jul 2009 officers Director appointed yann follut 2 Buy now
01 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 18 canterbury road whitstable kent CT5 4EY 1 Buy now
20 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
12 May 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Jan 2008 incorporation Incorporation Company 12 Buy now