WATERFIELD PROPERTIES (NORWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118726340002

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118726340001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID WATERFIELD / 23/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN WATERFIELD / 23/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM ST GEORGE'S WORKS 51 COLEGATE NORWICH NR3 1DD ENGLAND

View Document

09/03/199 March 2019 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