WATERLIP DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mrs Janice Elizabeth Buchan as a director on 2025-03-31

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Director's details changed for Mr Andy Mark Stott on 2023-11-30

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Laura Westlake as a secretary on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Notification of A J Stott Holdings Limited as a person with significant control on 2023-03-10

View Document

27/03/2327 March 2023 Notification of Stotts Property Limited as a person with significant control on 2023-03-10

View Document

27/03/2327 March 2023 Cessation of Stotts Property Limited as a person with significant control on 2023-03-10

View Document

27/03/2327 March 2023 Cessation of Andy Mark Stott as a person with significant control on 2023-03-10

View Document

20/03/2320 March 2023 Director's details changed for Mr Andy Mark Stott on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Andy Mark Stott as a person with significant control on 2023-03-20

View Document

16/03/2316 March 2023 Appointment of Mr Jack Oliver Stott as a director on 2023-03-13

View Document

09/03/239 March 2023 Termination of appointment of Laura Westlake as a director on 2023-03-09

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mrs Laura Westlake as a secretary on 2022-09-12

View Document

21/09/2221 September 2022 Appointment of Mrs Laura Westlake as a director on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Registration of charge 070088760009, created on 2021-12-01

View Document

08/12/218 December 2021 Registration of charge 070088760008, created on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070088760007

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM UNIT 25 QUARRY BUSINESS PARK WATERLIP SHEPTON MALLET SOMERSET BA4 4RN ENGLAND

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM WILLMOTTS BUSINESS PARK WATERLIP SOMERSET BA4 4RN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070088760006

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070088760005

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070088760004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK STOTT / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 1 QUARRY WAY BUSINESS PARK WATERLIP SHEPTON MALLET SOMERSET BA4 4RN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070088760003

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD

View Document

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM QUARRY WAY WATERLIP SHEPTON MALLET SOMERSET BA4 4RN

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070088760002

View Document

27/11/1327 November 2013 ADOPT ARTICLES 20/11/2013

View Document

13/11/1313 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070088760001

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED QUARRY WAY BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MARK STOTT / 27/03/2012

View Document

12/09/1112 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM MARY ST HOUSE MARY STREET TAUNTON TA1 3NW

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED DJB CONTAINERS LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MR ANDY MARK STOTT

View Document

31/01/1031 January 2010 CHANGE OF NAME 23/12/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

04/09/094 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information