WATER'S EDGE PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

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

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1925 April 2019 COMPANY RESTORED ON 25/04/2019

View Document

20/11/1820 November 2018 STRUCK OFF AND DISSOLVED

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 16 BAKER AVENUE BENSON WALLINGFORD OXFORDSHIRE OX10 6EQ

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MAYNARD / 01/09/2015

View Document

04/12/154 December 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE MAYNARD / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE MAYNARD / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MAYNARD / 28/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 52 BAKER AVENUE BENSON WALLINGFORD OXFORDSHIRE OX10 6EQ

View Document

13/11/1313 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS GEMMA LOUISE MAYNARD

View Document

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MAYNARD / 21/01/2011

View Document

18/04/1218 April 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 11A BELL LANE FROGMORE GU170NN UNITED KINGDOM

View Document

05/04/125 April 2012 ORDER OF COURT - RESTORATION

View Document

29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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