H.WATERS & SONS LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 APPLICATION FOR STRIKING-OFF

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM TENTER STREET ROTHERHAM SOUTH YORKSHIRE S60 1LB

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CURREXT FROM 05/04/2015 TO 31/08/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PETER DAVID WATERS / 01/11/2014

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/09/145 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PETER DAVID WATERS / 20/08/2010

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PETER DAVID WATERS / 13/06/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WATERS / 09/05/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/12/036 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 5 FIRETHORN RISE RAVENFIELD ROTHERHAM SOUTH YORKSHIRE S65 4RG

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 401 GREENLAND ROAD SHEFFIELD S9 5FG

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/01/0013 January 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

24/07/9624 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ADOPT MEM AND ARTS 25/05/95

View Document

26/05/9526 May 1995 AUDITOR'S RESIGNATION

View Document

14/07/9414 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9330 March 1993 AUDITOR'S RESIGNATION

View Document

08/03/938 March 1993 AUDITOR'S RESIGNATION

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

09/09/919 September 1991 S366A DISP HOLDING AGM 24/07/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 S386 DISP APP AUDS 24/07/91

View Document

09/09/919 September 1991 S252 DISP LAYING ACC 24/07/91

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/5628 January 1956 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