- Company Overview for MARK ANTONY WATERS LIMITED (09882635)
- Filing history for MARK ANTONY WATERS LIMITED (09882635)
- People for MARK ANTONY WATERS LIMITED (09882635)
- More for MARK ANTONY WATERS LIMITED (09882635)
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) |
---|---|---|---|
06 Dec 2022 | AA | Accounts for a dormant company made up to 29 November 2021 | |
16 Nov 2022 | AD01 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN England to 5 Magdalen Close Syston Leicester LE7 2FD on 16 November 2022 | |
30 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
23 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
12 Sep 2017 | PSC04 | Change of details for Mr Mark Antony Waters as a person with significant control on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 13 Portland Road Edgbaston Birmingham B16 9HN on 22 August 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Mark Antony Waters on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|