WATERFOLD ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/07/2521 July 2025 | Registered office address changed from C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN England to 5300 Lakeside Cheadle Cheshire SK8 3GP on 2025-07-21 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
17/01/2517 January 2025 | Appointment of Mr Oliver Reeves as a director on 2025-01-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/10/2428 October 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-10-25 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-18 with updates |
13/06/2413 June 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-05-22 |
24/04/2424 April 2024 | Registered office address changed from 2a Southwood House Southwood Road London SE9 3QJ to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2024-04-24 |
18/04/2418 April 2024 | |
10/04/2410 April 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Appointment of Mr Michael Christopher Flynn as a director on 2023-12-01 |
14/12/2314 December 2023 | Notification of Michael Christopher Flynn as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Cessation of Steven Kramrisch as a person with significant control on 2023-12-01 |
08/11/238 November 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-18 with updates |
16/06/2316 June 2023 | Cessation of Mark Mulgrew as a person with significant control on 2022-07-12 |
16/06/2316 June 2023 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Sandringham House Pm+M, First Floor, Sandringham House, Hollins Brook Park Bury BL9 8RN on 2023-06-16 |
28/03/2328 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
17/07/2117 July 2021 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17 |
09/07/219 July 2021 | Registered office address changed from C/O Alexander & Co - 17 st Anns Square St. Anns Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM SUITE 21 ATRIUM HOUSE SUITE 21 ATRIUM HOUSE 574 MANCHESTER ROAD BURY BL9 9SW ENGLAND |
29/09/2029 September 2020 | Registered office address changed from , Suite 21 Atrium House Suite 21 Atrium House, 574 Manchester Road, Bury, BL9 9SW, England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2020-09-29 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/10/188 October 2018 | Registered office address changed from , 92 Bury Old Road, Whitefield, Manchester, M45 6TQ, England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2018-10-08 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 92 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TQ ENGLAND |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
14/02/1814 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SUITE 8, SULAW HOUSE, 1 CHAPEL STREET CHAPEL STREET PRESTWICH MANCHESTER M25 1AE |
31/10/1731 October 2017 | Registered office address changed from , Suite 8, Sulaw House, 1 Chapel Street Chapel Street, Prestwich, Manchester, M25 1AE to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2017-10-31 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/09/1525 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY MARK MULGREW |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK MULGREW |
16/06/1516 June 2015 | DIRECTOR APPOINTED MR RICHARD LESTER |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MULGREW / 01/05/2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KRAMRISCH / 01/05/2015 |
27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
27/05/1527 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARK MULGREW / 01/05/2015 |
25/03/1525 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
05/01/155 January 2015 | Registered office address changed from , PO Box 628 PO Box 628, Bury, Lancashire, BL8 9PF to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2015-01-05 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM PO BOX 628 PO BOX 628 BURY LANCASHIRE BL8 9PF |
20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
23/01/1423 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
10/01/1410 January 2014 | Registered office address changed from , Sterling House Waterfold Business Park, Bury, BL9 7BR, England on 2014-01-10 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM STERLING HOUSE WATERFOLD BUSINESS PARK BURY BL9 7BR ENGLAND |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
29/04/1329 April 2013 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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