WATERSFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
WESTHOLME LOWER ROAD
WESTERFIELD NR IPSWICH
SUFFOLK
IP6 9AR

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
BOX 212 COMMERCIAL ROAD
IPSWICH
SUFFOLK
IP1 1TQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW BROW / 01/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MATTHEW BROW / 01/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN GRAYLING / 01/01/2012

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM WEST HOLME LOWER ROAD WESTERFIELD IPSWICH SUFFOLK IP6 9AR

View Document

16/07/1016 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW BROW / 05/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 45 HOLLY ROAD KESGRAVE IPSWICH IP5 1HX

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 13/01/07 TO 31/01/07

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/05

View Document

17/08/0517 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/10/03

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/01

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: PO BOX 212 COMMERCIAL ROAD IPSWICH SUFFOLK IP1 1TQ

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 13/01/00

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 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