WATERMAN STRUCTURES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Nicholas John Taylor as a director on 2025-04-01

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Neil Robert John Humphrey as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Craig William Keith Beresford as a director on 2023-03-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

02/01/192 January 2019 TERMINATE DIR APPOINTMENT

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FUNG

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULLER

View Document

24/10/1724 October 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERMAN GROUP PLC

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM HISCOCKS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 10/04/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TAYLOR / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEX ANN STEELE / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM KEITH BERESFORD / 25/10/2016

View Document

02/08/162 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR PAPWORTH

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAND

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MICHAEL MARTIN BRODERICK

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHITTLEBOROUGH

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED BARRY DOBBINS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED KAREN TELLING

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HISCOCKS

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED CHARLES JAMES SCOTT

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED ALEX ANN STEELE

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KING-WO FUNG / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLAND / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR AUSTIN / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHITTLEBOROUGH / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FULLER / 20/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM KEITH BERESFORD / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWERS / 20/06/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BURTON

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 20/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 COMPANY NAME CHANGED WATERMAN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: VERSAILLES COURT 3 PARIS GARDEN LONDON SE1 8ND

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 46-47 BLACKFRIARS ROAD LONDON SE1 8PN

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

06/05/886 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/886 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/01/885 January 1988 COMPANY NAME CHANGED SPARKEASY LIMITED CERTIFICATE ISSUED ON 01/01/88

View Document

05/01/885 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/88

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 031287

View Document

16/11/8716 November 1987 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