WATERTON LIMITED - TUNBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-17 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type dormant. 2022-11-11 View Report
Accounts. Change account reference date company previous shortened. 2022-08-15 View Report
Persons with significant control. Change date: 2021-11-25. Psc name: Mrs Marit Stevens. 2022-05-10 View Report
Persons with significant control. Change date: 2022-05-10. Psc name: Mrs Gillian Day. 2022-05-10 View Report
Confirmation statement. Statement with updates. 2022-01-31 View Report
Persons with significant control. Psc name: Marit Stevens. Notification date: 2021-11-25. 2022-01-31 View Report
Persons with significant control. Change date: 2021-11-25. Psc name: Mr Charles Kenneth Stevens. 2022-01-05 View Report
Accounts. Accounts type dormant. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type dormant. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Accounts. Accounts type dormant. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Accounts. Accounts type dormant. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type dormant. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Officers. Officer name: Mr Charles Kenneth Stevens. Appointment date: 2015-09-01. 2016-01-21 View Report
Officers. Officer name: Katheryn Newitt. Termination date: 2015-09-01. 2016-01-21 View Report
Accounts. Accounts type dormant. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type dormant. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type dormant. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Accounts. Accounts type dormant. 2011-07-26 View Report
Address. Old address: Star House Star Hill Rochester Kent ME1 1UX. Change date: 2011-04-06. 2011-04-06 View Report
Officers. Officer name: Mr Timothy Josling Maxwell Day. 2011-04-06 View Report
Officers. Officer name: Bridge Secretaries Limited. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type dormant. 2010-06-04 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-01-18. Officer name: Mrs Gillian Day. 2010-02-09 View Report
Officers. Officer name: Katheryn Newitt. Change date: 2010-01-18. 2010-02-09 View Report
Officers. Officer name: Bridge Secretaries Limited. Change date: 2010-01-18. 2010-02-09 View Report
Resolution. Description: Resolutions. 2009-07-30 View Report
Accounts. Accounts type dormant. 2009-07-30 View Report
Annual return. Legacy. 2009-03-16 View Report
Resolution. Description: Resolutions. 2008-04-05 View Report
Accounts. Accounts type dormant. 2008-04-05 View Report
Annual return. Legacy. 2008-02-11 View Report
Address. Description: Registered office changed on 10/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ. 2007-10-10 View Report