ON THE WATERFRONT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/04/2428 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Registered office address changed from Waterfront Brasserie Marine Parade West Lee-on-the-Solent Hampshire PO13 9LW to PO Box PO13 9LW on the Water Restaurant Marine Parade West Lee on the Solent Hampshire on 2021-10-27

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL FAULKNER

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DARREN PAUL FAULKNER

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS MILLER

View Document

11/04/2011 April 2020 CESSATION OF THOMAS ANGUS MILLER AS A PSC

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN FAULKNER

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANGUS MILLER

View Document

27/11/1827 November 2018 CESSATION OF DARRE PAUL FAULKNER AS A PSC

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FAULKNER

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/11/1812 November 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 CESSATION OF GARY MICHAEL JURYEFF AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRE PAUL FAULKNER

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DARREN PAUL FAULKNER

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY JURYEFF

View Document

03/08/173 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 COMPANY RESTORED ON 28/12/2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DIRECTOR APPOINTED MR GARY MICHAEL JURYEFF

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITFIELD

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR LESLIE FAULKNER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

15/09/1215 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 100000

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANGUS MILLER / 17/08/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITFIELD / 01/10/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WATERFRONT BRASSERIE MARINE PARADE WEST LEE-ON-THE-SOLENT HAMPSHIRE PO13 9LW UNITED KINGDOM

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 6 CADOR DRIVE PORTCHESTER HAMPSHIRE PO16 9EN

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

18/12/0918 December 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

26/11/0926 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 DISS40 (DISS40(SOAD))

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

09/12/069 December 2006 £ NC 100/100000 30/11

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9AD

View Document

17/08/0617 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information