WHITEWATER 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 ADOPT ARTICLES 07/03/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090101990001

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE LUCE

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS
UNITED KINGDOM

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR STEVE PETER COX

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR STEPHEN HANLON

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
21 ST THOMAS STREET BRISTOL
BS1 6JS
UNITED KINGDOM

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 CURRSHO FROM 30/04/2015 TO 05/04/2015

View Document


More Company Information