WATERFRONT DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Notification of Karamjit Singh Attwal as a person with significant control on 2025-06-09 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-16 with updates |
19/06/2519 June 2025 | Notification of Amarjit Singh Attwal as a person with significant control on 2025-06-09 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
02/04/242 April 2024 | Micro company accounts made up to 2023-07-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHPAL SINGH ATTWAL |
24/04/1724 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/07/165 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/06/1524 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/07/1311 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT |
16/10/1216 October 2012 | FIRST GAZETTE |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 143 LOUGHBOROUGH ROAD LEICESTER LE4 5LR UNITED KINGDOM |
16/10/1216 October 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SINGH ATTWAL / 02/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RACHPAL SINGH ATTWAL / 02/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RACHPAL SINGH ATTWAL / 02/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH ATTWAL / 02/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH ATTWAL / 02/05/2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / RACHPAL SINGH ATTWAL / 02/05/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/08/113 August 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH ATTWAL / 16/06/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 143 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LR |
16/10/0816 October 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | DIRECTOR RESIGNED |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
09/08/069 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/11/0523 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/11/0519 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 5 CLOS CAE FAINC LLANELLI SA14 8TQ |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 143 LOUGHBOROUGH ROAD LEICESTER LE4 5LR |
20/06/0520 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
24/06/0424 June 2004 | SECRETARY RESIGNED |
24/06/0424 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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