Advanced company searchLink opens in new window

WATERS & ROBSON LIMITED

Company number 00481817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Brenda Brummel Hofmann as a director on 14 July 2015
25 Jun 2015 TM01 Termination of appointment of Gonzalo Ruiz as a director on 19 June 2015
18 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,774
  • ANNOTATION Replacement This document replaces the AR01 registered on 02/03/2015 as it was not properly delivered
05 Mar 2015 TM01 Termination of appointment of Ignacio Panizo as a director on 1 July 2014
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7,774
  • ANNOTATION Replaced a replacement AR01 was registered on 18/06/2015
19 Sep 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
02 May 2014 AD01 Registered office address changed from , 1 Queen Caroline Street, London, W6 9HQ on 2 May 2014
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7,774
07 Mar 2014 AP01 Appointment of Mrs Sarah Lyndall Hutton as a director
21 Feb 2014 TM01 Termination of appointment of Rosemary Thomson as a director
21 Feb 2014 TM01 Termination of appointment of Livingstone Johnson as a director
26 Nov 2013 TM01 Termination of appointment of Sanjay Guha as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Mr Gonzalo Ruiz as a director
07 Mar 2013 TM01 Termination of appointment of Barry Gerber as a director
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Oct 2012 AP01 Appointment of Mrs Rosemary Boyd Thomson as a director
02 Aug 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AP01 Appointment of Mr Livingstone Johnson as a director
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 TM01 Termination of appointment of Christian Wiegele as a director
06 Sep 2011 TM01 Termination of appointment of Martin Benda as a director