WATERLOO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Termination of appointment of Robin Vollert as a director on 2024-12-22

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR HANNU SAASTAMOINEN

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ROBIN VOLLERT

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ANDREW MCKAY

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR CHRISTIAN OLIN

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWEGON LIMITED

View Document

19/03/2019 March 2020 CESSATION OF RONALD HUNTER EDMONDSON AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

13/03/2013 March 2020 CESSATION OF MARY ANNE EDMONDSON AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARY EDMONDSON

View Document

13/03/2013 March 2020 CESSATION OF JULIA ANNETTE EDMONDSON AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA EDMONDSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD EDMONDSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMONDSON

View Document

13/03/2013 March 2020 CESSATION OF RICHARD HUNTER EDMONDSON AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TIERNAN

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY KATE SEARLES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 ALTER ARTICLES 19/06/2018

View Document

02/07/182 July 2018 ARTICLES OF ASSOCIATION

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 28/10/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 28/10/2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY ANNABELLE EDMONDSON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JOHN EDWARD TIERNAN

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MISS KATE SAMANTHA SEARLES

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS MARY ANNE EDMONDSON

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS JULIA ANNETTE EDMONDSON

View Document

12/11/1412 November 2014 SECOND FILING WITH MUD 27/09/13 FOR FORM AR01

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER EDMONDSON / 25/10/2013

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL MARSHALL / 10/01/2014

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 ADOPT ARTICLES 18/02/2014

View Document

09/12/139 December 2013 26/09/13 STATEMENT OF CAPITAL GBP 300000

View Document

03/12/133 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR STUART PAUL MARSHALL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS COULSON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ARCHER COULSON / 30/11/2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN OSMANT

View Document

19/04/1019 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER STOLWORTHY

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MS ANNABELLE EDMONDSON

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR RONALD HUNTER EDMONDSON

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ARCHER COULSON / 09/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED 14/11/05

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED 28/12/05

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: C/O WATERLOO AIR PRODUCTS PLC MILLS ROAD AYLESFORD KENT ME20 7NB

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 COMPANY NAME CHANGED MILEPAGE LIMITED CERTIFICATE ISSUED ON 25/02/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 31 DUNNOCK ROAD KENNINGTON ASHFORD KENT TN25 4QJ

View Document

04/03/044 March 2004 £ NC 100/1000 21/11/0

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 21/11/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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