WALK ON WATER PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-07-10

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-10

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-07-10

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Insolvency filing

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM THE WHARF RESTAURANT 22 MANOR ROAD TEDDINGTON TW11 8BG ENGLAND

View Document

31/07/1931 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/07/1931 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, SECRETARY FIONA RINGWOOD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

10/10/1810 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 31/12/16 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND EDWARD NEVE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 1 VINCENT SQUARE CENTRAL LONDON LONDON SW1P 2PN UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

28/09/1128 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

26/03/0726 March 2007 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