- Company Overview for WATERBIND LIMITED (08735508)
- Filing history for WATERBIND LIMITED (08735508)
- People for WATERBIND LIMITED (08735508)
- More for WATERBIND LIMITED (08735508)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
15 Nov 2022 | AD01 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 40 Wolsey Way Chessington KT9 1XQ on 15 November 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Benjamin Cuby as a director on 19 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Michael Ernest Mahtani as a director on 19 August 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Aug 2020 | TM01 | Termination of appointment of Adrian Gerard John Olivero as a director on 13 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Benjamin Cuby as a director on 13 August 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
15 Jan 2018 | CH02 | Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | AP02 | Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 11 December 2017 | |
11 Dec 2017 | AP04 | Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 |