WATERSIDE BUILDING COMPANY LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Gary David Millard as a director on 2025-07-25

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

01/07/211 July 2021 Liquidators' statement of receipts and payments to 2021-06-05

View Document

05/07/195 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/195 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008837

View Document

18/08/1818 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2018:LIQ. CASE NO.1

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX

View Document

22/06/1722 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/1722 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1722 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/04/1513 April 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MILLARD

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR GARY DAVID MILLARD

View Document

02/01/132 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MILLARD

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JANE MILLARD

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, 8 STATION ROAD, POLESWORTH, TAMWORTH, STAFFORDSHIRE, B78 1DP, UNITED KINGDOM

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED GDM BUILDING CONTRACTS LTD CERTIFICATE ISSUED ON 29/11/10

View Document

04/11/104 November 2010 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