WATERMINT BUILDING SERVICES LIMITED

06609460
OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 4 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2023 accounts Annual Accounts 4 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 accounts Annual Accounts 4 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 accounts Annual Accounts 6 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 officers Change of particulars for director (Mr Robert Jamie Meacham) 2 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Robert Jamie Meacham) 2 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2020 accounts Annual Accounts 6 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 5 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 officers Change of particulars for director (Mr Robert Jamie Meacham) 2 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 accounts Annual Accounts 8 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Robert Jamie Meacham) 2 Buy now
21 Sep 2015 accounts Annual Accounts 5 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 5 Buy now
20 Jun 2014 annual-return Annual Return 3 Buy now
12 Jun 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 10 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Robert Jamie Meacham) 2 Buy now
08 Jun 2010 officers Change of particulars for secretary (Mr Michael Chambers) 1 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england 1 Buy now
16 Jun 2009 accounts Annual Accounts 2 Buy now
12 Jun 2009 annual-return Return made up to 03/06/09; full list of members 3 Buy now
29 Jul 2008 officers Director appointed mr robert jamie meacham 1 Buy now
28 Jul 2008 officers Secretary appointed mr michael chambers 1 Buy now
28 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
03 Jun 2008 officers Appointment terminated director jacqueline scott 1 Buy now
03 Jun 2008 officers Appointment terminated secretary stephen scott 1 Buy now
03 Jun 2008 incorporation Incorporation Company 9 Buy now