WATERSIDE & ASSOCIATES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028658390001

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GRANGER / 05/11/2015

View Document

06/11/156 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER STEWART / 25/10/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 COMPANY NAME CHANGED WATERSIDE PROPERTY MAINTENANCE & HYGIENE SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 89 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9BZ

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

24/07/0124 July 2001 FIRST GAZETTE

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/05/9924 May 1999 EXEMPTION FROM APPOINTING AUDITORS 13/05/98

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 EXEMPTION FROM APPOINTING AUDITORS 13/05/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 EXEMPTION FROM APPOINTING AUDITORS 30/01/97

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/93

View Document

17/12/9317 December 1993 £ NC 1000/2000 25/11/93

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 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