WATERS & STANTON LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-18

View Document

08/10/248 October 2024 Previous accounting period shortened from 2024-10-31 to 2024-09-18

View Document

01/10/241 October 2024 Satisfaction of charge 1 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 1 November 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WATERS / 21/07/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM WATERS / 21/07/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES STANTON / 21/07/2015

View Document

03/09/153 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 2 November 2014

View Document

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 3 November 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 3 November 2012

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/09/1130 September 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/1130 September 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/1130 September 2011 REREG PLC TO PRI; RES02 PASS DATE:30/09/2011

View Document

30/09/1130 September 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/09/1123 September 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS FRANCIS / 21/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES STANTON / 21/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WATERS / 21/07/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WATERS / 01/07/2008

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

30/07/0530 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 NC INC ALREADY ADJUSTED 24/07/02

View Document

31/10/0231 October 2002 £ NC 50000/150000 24/07

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/09/983 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 APPLICATION COMMENCE BUSINESS

View Document

09/10/979 October 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 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