E1 WATERSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Michael Stephenson as a director on 2025-05-22

View Document

06/06/256 June 2025 Appointment of Mr James Kenneth Emil Hooper as a director on 2025-05-19

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

09/08/249 August 2024 Termination of appointment of Gavin Charles Pickering as a director on 2024-07-19

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STEPHENSON

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS HEATHER JANE RAJARATNAM

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR PHILIP JOHN STRAW

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR GAVIN CHARLES PICKERING

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR NEIL JOLLY

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR SANJAY DARYANANI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 DIRECTOR APPOINTED MR MICHAEL STEPHENSON

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR FARHOD FALLAH MOGHADAM

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MS KATHLEEN ANN STEPHENSON

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHOD FALLAH MOGHADAM / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JEFFREY HOCCOM / 19/06/2011

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 23/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JEFFREY HOCCOM / 23/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FARHOD FALLAH MOGHADAM / 23/04/2011

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GERT NIELSEN

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE JOLIY

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: FAIRBRIAR HOUSE THORNEY LA NORTH IVER BUCKINGHAMSHIRE SL0 9HQ

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0215 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED WB CO (1272) LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

23/04/0223 April 2002 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