WATERBROOK HOUSE (DEVIZES) NO. 2 MANAGEMENT LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/02/2326 February 2023 Termination of appointment of Michael John Davis as a director on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Elaine Diana Davis as a director on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Timothy Raymond Hues as a director on 2023-02-26

View Document

26/02/2326 February 2023 Appointment of Carl Tarling as a director on 2023-02-26

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/03/172 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 26/04/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS KAREN ANN SAINSBURY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS LINDA JEAN KAVANAGH

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN JAMES

View Document

05/05/155 May 2015 26/04/15 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE BENNETT / 08/09/2013

View Document

08/05/148 May 2014 26/04/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 26/04/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 26/04/12 NO MEMBER LIST

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN ARLOTT / 05/05/2012

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 26/04/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE BENNETT / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY CARR / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DIANA DAVIS / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN ARLOTT / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAYMOND HUES / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RICHARD JAMES / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN DOUGLAS JAMES / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVIS / 26/04/2010

View Document

09/05/109 May 2010 26/04/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CASTLE GROUNDS HOUSE CASTLE GROUNDS DEVIZES WILTSHIRE SN10 1HH

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: CASTLE GROUNDS HOUSE CASTLE GROUNDS DEVIZES WILTSHIRE SN10 1HH

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 24 BEECHFIELD DRIVE DEVIZES WILTSHIRE SN10 2SW

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 20 BEECHFIELD DRIVE DEVIZES WILTSHIRE SN10 2SW

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 18 BEECHFIELD DRIVE DEVIZES WILTSHIRE SN10 2SW

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 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