WATERFIELDS LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Notification of Colin Gerald Bailey as a person with significant control on 2023-10-20 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
24/10/2324 October 2023 | Cessation of Thomas Ware as a person with significant control on 2023-10-20 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
08/10/218 October 2021 | Change of details for Mr Tommy Ware as a person with significant control on 2020-10-16 |
28/09/2128 September 2021 | Change of details for Mr Tommy Ware as a person with significant control on 2020-10-16 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 10 CLARENDON ROAD SOUTHSEA HAMPSHIRE PO5 2EE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON |
09/10/179 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR STEPHEN TOVEY |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE MENDEL |
03/12/163 December 2016 | DISS40 (DISS40(SOAD)) |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
07/11/167 November 2016 | APPOINTMENT TERMINATED, DIRECTOR KERRIE WILTSHIRE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
06/05/146 May 2014 | COMPANY NAME CHANGED WATERFIELD & STANFORD ESTATE AGENCY LTD CERTIFICATE ISSUED ON 06/05/14 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 144 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9DQ |
06/05/146 May 2014 | DIRECTOR APPOINTED MR KEVIN SIDNEY JOHNSON JOHNSON |
06/05/146 May 2014 | DIRECTOR APPOINTED MISS KERRIE ANN WILTSHIRE |
06/05/146 May 2014 | SECRETARY APPOINTED MR LAWRENCE EDWARD MENDEL |
06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MENDEL |
10/12/1310 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
14/11/1214 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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