WATERS EDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1524 January 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MURRAY / 02/12/2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: FIRST FLOOR FAIRMILE HOUSE HIGH STREET, RIPLEY SURREY GU23 6AN

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 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


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