WATERMILL CLOSE (45-55) PROPERTIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

09/11/249 November 2024 Registered office address changed from 51 Watermill Close Ham Richmond Surrey TW10 7UJ to 45 Watermill Close Ham Richmond Surrey TW10 7UJ on 2024-11-09

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MARK ALEXANDER RICHARD LAYTON / 18/10/2019

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

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

View Accounts

17/12/1717 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1211 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/11/1113 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER RICHARD LAYTON / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERALDINE ANDREWS / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDITH SATTLER / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET SIMMONDS / 02/12/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information