WATER DIRECT BANK LIMITED - ASHFORD


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-09 View Report
Gazette. Gazette notice voluntary. 2019-04-23 View Report
Dissolution. Dissolution application strike off company. 2019-04-15 View Report
Accounts. Accounts type dormant. 2019-02-23 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type dormant. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type dormant. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type dormant. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Address. Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ. New address: Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU. Change date: 2014-11-12. 2014-11-12 View Report
Officers. Officer name: Mr Trevor Lewis Heathcote. Appointment date: 2014-10-01. 2014-11-12 View Report
Officers. Officer name: Mr Jonathan Hugh West. Appointment date: 2014-10-01. 2014-11-12 View Report
Officers. Termination date: 2014-10-01. Officer name: Nicola Christine Silcock. 2014-11-12 View Report
Officers. Officer name: Keith William Silcock. Termination date: 2014-10-01. 2014-11-12 View Report
Accounts. Accounts type dormant. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type dormant. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type dormant. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type dormant. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Officer name: Graeme Clissold. 2010-04-08 View Report
Accounts. Accounts type dormant. 2009-06-08 View Report
Annual return. Legacy. 2009-05-13 View Report
Officers. Description: Director's change of particulars / keith silcock / 11/08/2008. 2008-09-03 View Report
Officers. Description: Director's change of particulars / nicola silcock / 11/08/2008. 2008-09-03 View Report
Capital. Description: Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\. 2008-06-25 View Report
Officers. Description: Secretary appointed graeme david robert clissold. 2008-06-06 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-06-06 View Report
Officers. Description: Appointment terminated director company directors LIMITED. 2008-06-06 View Report
Officers. Description: Director appointed nicola christine silcock. 2008-06-06 View Report
Officers. Description: Director appointed keith william silcock. 2008-06-06 View Report
Incorporation. Incorporation company. 2008-04-17 View Report