WATERTIGHT INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-17 View Report
Gazette. Gazette notice voluntary. 2022-03-01 View Report
Dissolution. Dissolution application strike off company. 2022-02-17 View Report
Capital. Capital statement capital company with date currency figure. 2021-08-17 View Report
Capital. Description: Statement by Directors. 2021-08-17 View Report
Insolvency. Description: Solvency Statement dated 11/08/21. 2021-08-17 View Report
Resolution. Description: Resolutions. 2021-08-17 View Report
Accounts. Accounts type small. 2021-07-14 View Report
Officers. Officer name: Joan Martina Elliott. Termination date: 2021-07-02. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-07-02 View Report
Accounts. Accounts type small. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type small. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type full. 2018-07-02 View Report
Officers. Officer name: Catherine Elizabeth Barton. Termination date: 2018-04-27. 2018-05-01 View Report
Officers. Officer name: Mr Neil Stephen Barker. Appointment date: 2018-04-27. 2018-05-01 View Report
Officers. Termination date: 2018-04-27. Officer name: Jonathan Stephen Picken. 2018-05-01 View Report
Officers. Officer name: Mr Michael Harrison. Appointment date: 2018-04-27. 2018-05-01 View Report
Officers. Change date: 2018-01-19. Officer name: Ms Catherine Elizabeth Barton. 2018-02-22 View Report
Resolution. Description: Resolutions. 2018-01-05 View Report
Capital. Capital allotment shares. 2017-12-22 View Report
Officers. Officer name: Ms Catherine Elizabeth Barton. Change date: 2017-12-08. 2017-12-11 View Report
Persons with significant control. Change date: 2017-12-08. Psc name: Bupa Care Homes (Hh) Limited. 2017-12-08 View Report
Address. New address: 1 Angel Court London EC2R 7HJ. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Bupa Secretaries Limited. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Mrs Joan Martina Elliott. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Mr Jonathan Stephen Picken. 2017-12-08 View Report
Address. Change date: 2017-12-08. New address: 1 Angel Court London EC2R 7HJ. Old address: Bridge House Outwood Lane Horsforth Leeds LS18 4UP. 2017-12-08 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2017-07-03 View Report
Persons with significant control. Psc name: Bupa Care Homes (Hh) Limited. Notification date: 2016-04-06. 2017-06-30 View Report
Officers. Appointment date: 2016-11-17. Officer name: Catherine Elizabeth Barton. 2016-11-23 View Report
Officers. Termination date: 2016-11-17. Officer name: David Emmanuel Hynam. 2016-11-22 View Report
Officers. Appointment date: 2016-08-11. Officer name: Ms. Joan Martina Elliott. 2016-08-11 View Report
Accounts. Accounts type full. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2016-04-06 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2016-04-06 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2016-04-06 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2016-04-06 View Report
Officers. Officer name: Mr David Emmanuel Hynam. Change date: 2015-12-02. 2016-04-06 View Report
Officers. Officer name: Keith Moore. Termination date: 2016-02-29. 2016-03-04 View Report
Accounts. Accounts type full. 2016-01-10 View Report
Resolution. Description: Resolutions. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. 2015-12-07 View Report
Officers. Appointment date: 2015-12-02. Officer name: Bupa Secretaries Limited. 2015-12-04 View Report