WATERFIELDS LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Notification of Colin Gerald Bailey as a person with significant control on 2023-10-20

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/10/2324 October 2023 Cessation of Thomas Ware as a person with significant control on 2023-10-20

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

08/10/218 October 2021 Change of details for Mr Tommy Ware as a person with significant control on 2020-10-16

View Document

28/09/2128 September 2021 Change of details for Mr Tommy Ware as a person with significant control on 2020-10-16

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 10 CLARENDON ROAD SOUTHSEA HAMPSHIRE PO5 2EE

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR STEPHEN TOVEY

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY LAWRENCE MENDEL

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR KERRIE WILTSHIRE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/05/146 May 2014 COMPANY NAME CHANGED WATERFIELD & STANFORD ESTATE AGENCY LTD CERTIFICATE ISSUED ON 06/05/14

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 144 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9DQ

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR KEVIN SIDNEY JOHNSON JOHNSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MISS KERRIE ANN WILTSHIRE

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR LAWRENCE EDWARD MENDEL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MENDEL

View Document

10/12/1310 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/11/1214 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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