WATERLOCK LANDSCAPE CONSULTING LIMITED



Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
22/12/2022 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CALLUM WILSON / 13/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / HELEN MARY CONWAY / 13/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR STUART CALLUM WILSON / 13/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CALLUM WILSON / 31/03/2018

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY CONWAY

View Document

17/04/1917 April 2019 ADOPT ARTICLES 31/03/2018

View Document

09/04/199 April 2019 31/03/18 STATEMENT OF CAPITAL GBP 2.00

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document



31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM HOMEFIELD 133 WOODNESBOROUGH ROAD SANDWICH KENT CT13 0BA

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CALLUM WILSON / 17/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CALLUM WILSON / 17/03/2019

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

02/05/142 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company