WATERMARK SPAS LIMITED
Company Documents
Date | Description |
---|---|
13/04/2313 April 2023 | Final Gazette dissolved following liquidation |
13/04/2313 April 2023 | Final Gazette dissolved following liquidation |
13/01/2313 January 2023 | Return of final meeting in a creditors' voluntary winding up |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
10/01/2210 January 2022 | Registered office address changed from 10B Herald Industrial Estate Hedge End Southampton Hampshire SO30 2JW to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-01-10 |
09/01/229 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
09/01/229 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
13/12/2113 December 2021 | Appointment of a voluntary liquidator |
13/12/2113 December 2021 | Statement of affairs |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
23/03/1723 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/09/1529 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
27/04/1527 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
27/04/1527 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
19/04/1519 April 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILKIE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND WILKIE / 20/04/2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/05/1231 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR APPOINTED MRS KATHRYN ANNIE LOUISE WILKIE |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, SECRETARY KATHRYN WILKIE |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND WILKIE / 20/04/2010 |
01/06/101 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
03/07/093 July 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
04/06/044 June 2004 | SECRETARY'S PARTICULARS CHANGED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT |
20/04/0420 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WATERMARK SPAS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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