WATERLOO TRADING LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

28/12/2428 December 2024 Termination of appointment of Samiullah Khan as a director on 2024-12-28

View Document

28/12/2428 December 2024 Notification of Kalvis Klavins as a person with significant control on 2024-12-28

View Document

28/12/2428 December 2024 Appointment of Mr Kalvis Klavins as a director on 2024-12-28

View Document

28/12/2428 December 2024 Cessation of Samiullah Khan as a person with significant control on 2024-12-28

View Document

26/10/2426 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/10/2414 October 2024 Appointment of Mr Samiullah Khan as a director on 2020-01-29

View Document

13/10/2413 October 2024 Termination of appointment of Samiullah Khan as a director on 2023-09-02

View Document

28/06/2428 June 2024 Director's details changed for Mr Samiullah Khan on 2023-09-01

View Document

28/06/2428 June 2024 Appointment of Mr Samiullah Khan as a director on 2023-09-01

View Document

28/06/2428 June 2024 Termination of appointment of Muhammad Aitazaz Kamal as a director on 2023-12-01

View Document

25/06/2425 June 2024 Cessation of Muhammad Aitazaz Kamal as a person with significant control on 2024-04-02

View Document

25/06/2425 June 2024 Registered office address changed from 41 Tattershall Close Hull HU2 0BA England to Waterloo Trading Ltd Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-06-25

View Document

25/06/2425 June 2024 Notification of Samiullah Khan as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Cessation of Ahmed Ali as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Termination of appointment of Ahmed Ali as a director on 2024-04-02

View Document

15/04/2415 April 2024 Notification of Muhammad Aitazaz Kamal as a person with significant control on 2024-04-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/01/243 January 2024 Cessation of Muhammad Aitazaz Kamal as a person with significant control on 2024-01-03

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/09/2320 September 2023 Appointment of Mr Muhammad Aitazaz Kamal as a director on 2023-09-10

View Document

20/09/2320 September 2023 Notification of Muhammad Aitazaz Kamal as a person with significant control on 2023-09-10

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

23/08/2323 August 2023 Change of details for Mr Ahmed Ali as a person with significant control on 2023-01-01

View Document

22/08/2322 August 2023 Change of details for Mr Ahmed Ali as a person with significant control on 2023-06-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

20/08/2320 August 2023 Change of details for Mr Ahmed Ali as a person with significant control on 2023-06-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Ahmed Ali as a director on 2022-01-20

View Document

25/01/2225 January 2022 Notification of Ahmed Ali as a person with significant control on 2020-04-20

View Document

24/01/2224 January 2022 Termination of appointment of Muhammad Asif Bhatti as a director on 2020-04-20

View Document

24/01/2224 January 2022 Cessation of Muhammad Asif Bhatti as a person with significant control on 2020-04-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 111 NUION HOUSE NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM NEW UNION STREET WATERLOO TRADING LTD NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 111 UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 111 UNION HOUSE NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF BHATTI / 21/10/2016

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID IQBAL / 28/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF BHATTI / 28/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF BHATTI / 28/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID IQBAL / 25/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF BHATTI / 25/05/2019

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM COMPASS HOUSE 17-19 EMPRINGHAM STREET HULL EAST YORK SHIRE HU9 1RP UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM, 17-19 EMPRINGHAM STREET, KINGSTON UPON HULL, HULL, HU9 1RP, ENGLAND

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM, COMPASS HOUSE 17-19, EMPRINGHAM STREET, KINGSTON UPON HULL, EAST YORK SHIRE, HU9 1RP, UNITED KINGDOM

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM, 41 TATTERSHALL CLOSE, HULL, HU2 0BA

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RASHID IQBAL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF BHATTI / 21/10/2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID IQBAL / 24/01/2017

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR MUHAMMAD ASIF BHATTI

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED ALI

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ALI / 01/11/2013

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ALI / 01/11/2013

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM, PRINCES HOUSE WRIGHT STREET, KINGSTON-UPON-HULL, HU2 8HX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, 41 TATTERSHALL CLOSE, HULL, EAST YORK SHIRE, HU2 0BA, UNITED KINGDOM

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED NATION WHOLESALER LTD CERTIFICATE ISSUED ON 16/01/13

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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