M.P. WATERS AND PARTNERS LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVAN STUART RAWLINSON / 17/12/2012

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / IVAN STUART RAWLINSON / 17/12/2012

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/12/1219 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL WATERS / 19/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN STUART RAWLINSON / 19/11/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 24E EARL RD, RACKHEATH IND EST NORWICH NORFOLK NR13 6NT

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 23 OAKS LANE POSTWICK NORWICH NORFOLK NR13 5HD

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 35 DESBOROUGH WAY DUSSINDALE NORWICH NR7 0RR

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 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