WATERSIDE MANUFACTURING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CESSATION OF ANDREW ROBERT ENGLAND KERR AS A PSC

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 08/12/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND-KERR

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 03/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ENGLAND KERR / 01/05/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 01/05/2017

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNALIESE ENGLAND KERR / 01/05/2017

View Document

26/02/1826 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM BENNETT CORNER HOUSE 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027962990004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERT ENGLAND-KERR

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/1222 August 2012 05/03/09 FULL LIST AMEND

View Document

22/08/1222 August 2012 05/03/08 FULL LIST AMEND

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1110 August 2011 ALTER ARTICLES 01/06/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 146 HIGH STREET, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9NN, ENGLAND

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND KERR

View Document

16/01/1016 January 2010 ALTER MEM AND ARTS 11/01/2010

View Document

28/04/0928 April 2009 RECLASSIFIED SHARES 01/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ENGLAND KERR

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 3, PLAS MEIRION,, ABERDOVEY,, WALES,, LL35 0PU.

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 £ NC 1000/100000 21/12/98

View Document

30/12/9830 December 1998 NC INC ALREADY ADJUSTED 21/12/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 12/05/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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