WATERSIDE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HIXSON / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HINCKLEY REES / 04/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/162 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 38 MORFA ROAD PIPEHOUSE WHARF SWANSEA SA1 2EJ

View Document

21/06/1321 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN REES

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HENRY HIXON / 30/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR DAVID CHARLES HINCKLEY REES

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HIXSON / 30/03/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN REES

View Document

07/04/107 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 RETURN MADE UP TO 10/04/94; CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/02/9221 February 1992 £ NC 1000/100000 11/04/91

View Document

21/02/9221 February 1992 SUB - DIVISION OF SHARE 11/04/91

View Document

24/10/9124 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED RAREPANEL LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/05/904 May 1990 ALTER MEM AND ARTS 19/04/90

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 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