WATERSIDE BESPOKE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

21/01/2221 January 2022 Appointment of Mrs Vicky Bowdler as a director on 2022-01-01

View Document

17/01/2217 January 2022 Change of details for Mr David Bowdler as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Notification of a person with significant control statement

View Document

17/01/2217 January 2022 Notification of Vicky Bowdler as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Change of details for Mr David Bowdler as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Benjamin Howarth-Lees as a director on 2021-10-28

View Document

28/10/2128 October 2021 Cessation of Benjamin Howarth-Lees as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BOWDLER / 01/05/2018

View Document

01/06/181 June 2018 30/01/18 STATEMENT OF CAPITAL GBP 101

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 40 NOOK LANE GOLBORNE WARRINGTON WA3 3JQ UNITED KINGDOM

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWDLER / 20/05/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 71 MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 5 WATERSIDE TRADING ESTATE MILL LANE LEIGH LANCASHIRE WN7 2BG

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MISS VICKY KELLY

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE TICKLE

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MS VICKY KELLY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY TICKLE

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAVID BOWDLER

View Document

30/06/1430 June 2014 30/06/14 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN TICKLE / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 5, WATERSIDE TRADING ESTATE MILL LANE LEIGH LANCASHIRE WN7 2BX

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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