WATERS & BAINBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Confirmation statement made on 2025-07-22 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Change of details for Miss Harriet Jane Sanders as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Change of details for Mrs Elizabeth Sanders as a person with significant control on 2025-02-10 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
16/07/2416 July 2024 | Notification of Elizabeth Sanders as a person with significant control on 2024-07-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET JANE SANDERS |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | DISS40 (DISS40(SOAD)) |
07/10/187 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WATERS |
07/10/187 October 2018 | REGISTERED OFFICE CHANGED ON 07/10/2018 FROM UNIT 10, EASTER PARK BARTON ROAD MIDDLESBROUGH TS2 1RY UNITED KINGDOM |
07/10/187 October 2018 | Registered office address changed from , Unit 10, Easter Park Barton Road, Middlesbrough, TS2 1RY, United Kingdom to Sun Inn Normanby Sinnington York YO62 6RH on 2018-10-07 |
07/10/187 October 2018 | DIRECTOR APPOINTED MISS HARRIET JANE SANDERS |
07/10/187 October 2018 | DIRECTOR APPOINTED MRS ELIZABETH KAY SANDERS |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
07/10/187 October 2018 | CESSATION OF MARK WATERS AS A PSC |
07/10/187 October 2018 | CESSATION OF MARTIN BAINBRIDGE AS A PSC |
07/10/187 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAINBRIDGE |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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