WATERSIDE BESPOKE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-28 with updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-28 with updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
21/01/2221 January 2022 | Appointment of Mrs Vicky Bowdler as a director on 2022-01-01 |
17/01/2217 January 2022 | Change of details for Mr David Bowdler as a person with significant control on 2022-01-01 |
17/01/2217 January 2022 | Notification of a person with significant control statement |
17/01/2217 January 2022 | Notification of Vicky Bowdler as a person with significant control on 2022-01-01 |
17/01/2217 January 2022 | Withdrawal of a person with significant control statement on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
28/10/2128 October 2021 | Change of details for Mr David Bowdler as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Termination of appointment of Benjamin Howarth-Lees as a director on 2021-10-28 |
28/10/2128 October 2021 | Cessation of Benjamin Howarth-Lees as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/06/183 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID BOWDLER / 01/05/2018 |
01/06/181 June 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 101 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 40 NOOK LANE GOLBORNE WARRINGTON WA3 3JQ UNITED KINGDOM |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWDLER / 20/05/2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 71 MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM |
02/11/172 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 5 WATERSIDE TRADING ESTATE MILL LANE LEIGH LANCASHIRE WN7 2BG |
21/04/1721 April 2017 | DIRECTOR APPOINTED MISS VICKY KELLY |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, SECRETARY CAROLE TICKLE |
11/01/1611 January 2016 | SECRETARY APPOINTED MS VICKY KELLY |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY TICKLE |
11/01/1611 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
06/01/166 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 100 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR DAVID BOWDLER |
30/06/1430 June 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 4 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/12/1230 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN TICKLE / 21/12/2009 |
21/12/0921 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | LOCATION OF DEBENTURE REGISTER |
10/01/0610 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | LOCATION OF REGISTER OF MEMBERS |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 5, WATERSIDE TRADING ESTATE MILL LANE LEIGH LANCASHIRE WN7 2BX |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | SECRETARY RESIGNED |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | DIRECTOR RESIGNED |
05/01/045 January 2004 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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