WATERFRONT MANUFACTURING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registered office address changed from Unit 3-4 Cloverfield Industrial Estate Lopham Road East Harling Norfolk NR16 2LT to 3 Calveley Barns Southborough Road Reymerston Norfolk NR9 4QD on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Alan Wesley Jenkinson on 2025-06-01 |
18/06/2518 June 2025 New | Secretary's details changed for Mr Alan Wesley Jenkinson on 2025-06-01 |
18/06/2518 June 2025 New | Change of details for Mr Alan Jenkinson as a person with significant control on 2025-06-01 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Secretary's details changed for Anglia Secretaries Limited on 2024-02-28 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Appointment of Anglia Secretaries Limited as a secretary on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WESLEY JENKINSON / 30/04/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, SECRETARY JANET BURGESS |
23/09/1323 September 2013 | SECRETARY APPOINTED MR ALAN WESLEY JENKINSON |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/02/1324 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WESLEY JENKINSON / 10/02/2010 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED |
14/08/0614 August 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0614 August 2006 | SECRETARY RESIGNED |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 107 KENTON ROAD HARROW MIDDLESEX HA3 0AN |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/02/039 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/03/027 March 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | NEW SECRETARY APPOINTED |
04/03/024 March 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
21/02/0121 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 107 KENTON ROAD HARROW MIDDLESEX HA3 0AN |
29/09/0029 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
16/03/0016 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
10/03/9910 March 1999 | NEW DIRECTOR APPOINTED |
10/03/9910 March 1999 | NEW SECRETARY APPOINTED |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
04/03/994 March 1999 | DIRECTOR RESIGNED |
04/03/994 March 1999 | SECRETARY RESIGNED |
10/02/9910 February 1999 | 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