Advanced company searchLink opens in new window

MARK ANTONY WATERS LIMITED

Company number 09882635

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted