(CS01) Confirmation statement with no updates 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 6th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 22nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 4th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Russell House Ely Street Stratford-upon-Avon Warwickshire CV37 6LW United Kingdom on 4th March 2012
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 13th February 2011
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waterside wholesale supplies LIMITEDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 10th February 2011
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit B2 Little Heath Industrial Estate Old Church Road Coventry CV6 5NB United Kingdom on 7th October 2009
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 31/07/2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/2009 from unit B2 little heath industrial estate old church road coventry CV6 7NB
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 25th September 2008 with complete member list
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/08/07 from: russell house ely street stratford-upon-avon CV37 6LW
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: russell house ely street stratford-upon-avon CV37 6LW
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(16 pages)
|