WATERFALLS SALES & LETTINGS WEST BYFLEET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Registered office address changed from 44 Commercial Way Woking GU21 6HW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Nicholas Anthony Robert Dunning as a director on 2023-05-02

View Document

17/05/2317 May 2023 Appointment of Mr Julian Matthew Irby as a director on 2023-05-02

View Document

17/05/2317 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-02

View Document

17/05/2317 May 2023 Notification of Stirling Ackroyd Group Limited as a person with significant control on 2023-05-02

View Document

17/05/2317 May 2023 Cessation of Andrew James Waterfall as a person with significant control on 2023-05-02

View Document

17/05/2317 May 2023 Termination of appointment of Andrew James Waterfall as a director on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Change of details for Mr Andrew James Waterfall as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

07/10/227 October 2022 Change of details for Mr Andrew James Waterfall as a person with significant control on 2022-10-07

View Document

28/03/2228 March 2022 Change of details for Mr Andrew James Waterfall as a person with significant control on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WATERFALL / 06/10/2020

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR ENGLAND

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA FUOCO

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH SURREY GU4 8RT UNITED KINGDOM

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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