WHITEWATER 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | ADOPT ARTICLES 07/03/2017 |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/05/1620 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 20/05/1520 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/06/1410 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090101990001 |
| 19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LUCE |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM |
| 19/05/1419 May 2014 | DIRECTOR APPOINTED MR STEVE PETER COX |
| 19/05/1419 May 2014 | SECRETARY APPOINTED MR STEPHEN HANLON |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM |
| 24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/04/1424 April 2014 | CURRSHO FROM 30/04/2015 TO 05/04/2015 |
More Company Information
Recently Viewed
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