WATERLOO UNCOVERED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

09/04/259 April 2025 Appointment of Mr James Michael Cowan Cbe Dso as a director on 2025-02-14

View Document

01/04/251 April 2025 Appointment of Mrs Elizabeth Jane Browne as a director on 2025-02-24

View Document

17/03/2517 March 2025 Termination of appointment of Michael Mitchell as a director on 2025-03-07

View Document

17/02/2517 February 2025 Termination of appointment of Charles Foinette as a director on 2024-08-26

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

29/01/2529 January 2025 Appointment of Mr George Waters as a director on 2025-01-17

View Document

29/01/2529 January 2025 Termination of appointment of Peter Antony Cawston as a director on 2025-01-19

View Document

27/11/2427 November 2024 Registered office address changed from 102 Parkway House Sheen Lane London SW14 8LS England to First Floor 80 Coombe Road New Malden KT3 4QS on 2024-11-27

View Document

02/07/242 July 2024 Termination of appointment of Abigail Elder Boyle as a director on 2024-06-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

12/03/2412 March 2024 Appointment of Ms Abigail Elder Boyle as a director on 2024-02-19

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Director's details changed for Mr Peter Cawston on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of James Michael Cowan Cbe Dso as a director on 2023-08-23

View Document

19/04/2319 April 2023 Termination of appointment of Tim Schadla-Hall as a director on 2023-01-09

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Appointment of Ms Lorraine Money as a director on 2021-09-22

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM SUITE 411 PARKWAY HOUSE MORTLAKE HIGH STREET LONDON SW14 8SL ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

04/03/204 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

16/03/1816 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 302 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON SW14 8SL ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MAJOR GENERAL JAMES COWAN CBE DSO

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS ELOISE JAYNE MORTIMORE FOX

View Document

05/05/165 May 2016 09/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1619 April 2016 ADOPT ARTICLES 16/03/2016

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR MICHAEL MITCHELL

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR TIM SCHADLA-HALL

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED BRIGADIER GREVILLE BIBBY

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JAMIE LOWTHER-PINKERTON

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED DR TONY POLLARD

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR TOM MOLLO

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MAJOR CHARLES FOINETTE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR TONY POLLARD

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR PETER CAWSTON

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM FLAT 1 62 UPPER RICHMOND ROAD WEST LONDON SW14 8DA UNITED KINGDOM

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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