Advanced company searchLink opens in new window

WATERBIND LIMITED

Company number 08735508

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)
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