WATERSHIP DOWN TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

28/01/2228 January 2022 Cessation of Ian Bates as a person with significant control on 2021-10-26

View Document

28/01/2228 January 2022 Cessation of Barrington John Ward as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Barrington John Ward as a director on 2021-10-26

View Document

05/11/215 November 2021 Notification of Sara Jane Ward as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mrs Sara Ward as a director on 2021-10-16

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078246070002

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT ALLEN

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HELFENBURG HOUSE 169 GREENHAMS BUSINESS PARK NEWBURY BERKSHIRE RG19 6HN ENGLAND

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BATES

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 7 SARACENS WHARF FENNY STRATFORD BLETCHLEY MILTON KEYNES MK2 2AL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078246070002

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR ROBERT JAMES ALLEN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR BARRINGTON JOHN WARD

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR IAN BATES

View Document

26/09/1226 September 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 4 MANLEYS COTTAGES LANGFORD LANE PEN ELM TAUNTON SOMERSET TA2 6NZ UNITED KINGDOM

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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