WATERBIND LIMITED - CHESSINGTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Address. Change date: 2022-11-15. New address: 40 Wolsey Way Chessington KT9 1XQ. Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom. 2022-11-15 View Report
Officers. Officer name: Benjamin Cuby. Termination date: 2022-08-19. 2022-08-30 View Report
Officers. Appointment date: 2022-08-19. Officer name: Mr Michael Ernest Mahtani. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type micro entity. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Officers. Termination date: 2020-08-13. Officer name: Adrian Gerard John Olivero. 2020-08-17 View Report
Officers. Appointment date: 2020-08-13. Officer name: Mr Benjamin Cuby. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Officers. Officer name: Finsbury Trust & Corporate Services Limited. Change date: 2017-12-11. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-12-14 View Report
Officers. Appointment date: 2017-12-11. Officer name: Finsbury Trust & Corporate Services Limited. 2017-12-14 View Report
Officers. Appointment date: 2017-12-11. Officer name: Mr Adrian Gerard Olivero. 2017-12-12 View Report
Address. New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN. Old address: 27 Gloucester Place London W1U 8HU England. Change date: 2017-12-11. 2017-12-11 View Report
Officers. Appointment date: 2017-12-11. Officer name: Finsbury Secretaries Limited. 2017-12-11 View Report
Officers. Officer name: Brendan Peter Cluff. Termination date: 2017-12-11. 2017-12-11 View Report
Officers. Termination date: 2017-12-11. Officer name: Capital Trustees Limited. 2017-12-11 View Report
Officers. Officer name: Capital Trustees Limited. Termination date: 2017-12-11. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-03-16 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Officers. Officer name: Acquarius Company Secretaries Limited. Termination date: 2016-04-18. 2016-04-29 View Report
Officers. Officer name: Acquarius Corporate Services Limited. Termination date: 2016-04-18. 2016-04-29 View Report
Officers. Termination date: 2016-04-18. Officer name: Paul Spencer Crudgington. 2016-04-29 View Report
Address. Old address: 4th Floor 1 Knightrider Court London EC4V 5BJ. Change date: 2016-04-29. New address: 27 Gloucester Place London W1U 8HU. 2016-04-29 View Report
Officers. Officer name: Mr Brendan Peter Cluff. Appointment date: 2016-04-18. 2016-04-29 View Report
Officers. Officer name: Capital Trustees Limited. Appointment date: 2016-04-18. 2016-04-29 View Report
Officers. Appointment date: 2016-04-18. Officer name: Capital Trustees Limited. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Officers. Officer name: Alan Cable. 2014-03-05 View Report
Officers. Officer name: Acquarius Corporate Services Limited. 2014-03-05 View Report
Officers. Officer name: Mr Paul Spencer Crudgington. 2014-03-05 View Report
Officers. Officer name: Acquarius Company Secretaries Limited. 2014-03-05 View Report
Address. Old address: 52-54 Gracechurch Street 6Th Floor London EC3V 0EH United Kingdom. Change date: 2014-02-20. 2014-02-20 View Report
Incorporation. Capital: GBP 1 2013-10-16 View Report