Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BAXTER |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-09-02 |
update statutory_documents SECRETARY APPOINTED MR ANDREW PAUL BAXTER |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-06-07 |
update num_mort_charges 13 => 14 |
2021-06-07 |
update num_mort_outstanding 7 => 3 |
2021-06-07 |
update num_mort_satisfied 6 => 11 |
2021-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660014 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660007 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660008 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660009 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660010 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032191660011 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-30 |
update num_mort_charges 11 => 13 |
2020-10-30 |
update num_mort_outstanding 5 => 7 |
2020-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660012 |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660013 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN PERRINS |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-07 |
delete address TRAMWAY OLDBURY ROAD SMETHWICK WARLEY WEST MIDLANDS |
2019-04-07 |
insert address TRAMWAY OLDBURY ROAD SMETHWICK ENGLAND B66 1NY |
2019-04-07 |
update registered_address |
2019-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM
TRAMWAY
OLDBURY ROAD SMETHWICK
WARLEY
WEST MIDLANDS |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN PERRINS / 24/11/2017 |
2017-11-10 |
update statutory_documents SECRETARY APPOINTED MR IAN PERRINS |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MARSH |
2017-11-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-11-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-10-07 |
delete company_previous_name WATERSON SERVICES LIMITED |
2016-09-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-09-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-05-13 |
update num_mort_charges 8 => 11 |
2016-05-13 |
update num_mort_outstanding 2 => 5 |
2016-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660011 |
2016-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660009 |
2016-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660010 |
2016-01-08 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-01-08 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-12-16 |
update statutory_documents 25/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-09-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-09-08 |
update num_mort_outstanding 5 => 2 |
2015-09-08 |
update num_mort_satisfied 3 => 6 |
2015-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-17 |
update statutory_documents 25/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-09-07 |
update num_mort_charges 7 => 8 |
2014-09-07 |
update num_mort_outstanding 4 => 5 |
2014-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-08-07 |
update num_mort_charges 6 => 7 |
2014-08-07 |
update num_mort_outstanding 3 => 4 |
2014-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660008 |
2014-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032191660007 |
2014-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-12-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-27 => 2014-12-23 |
2013-11-25 |
update statutory_documents 25/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-23 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-11-29 |
update statutory_documents 29/11/12 FULL LIST |
2012-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-12-19 |
update statutory_documents 29/11/11 FULL LIST |
2011-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-12-01 |
update statutory_documents 29/11/10 FULL LIST |
2010-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-11-30 |
update statutory_documents 29/11/09 FULL LIST |
2009-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS |
2008-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents DIRECTOR APPOINTED BYRON PRESTON HEAD |
2008-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2007-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-05-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-04-12 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1998-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1997-03-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97 |
1997-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-26 |
update statutory_documents SECRETARY RESIGNED |
1996-09-09 |
update statutory_documents COMPANY NAME CHANGED
WATERSON SERVICES LIMITED
CERTIFICATE ISSUED ON 10/09/96 |
1996-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/96 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR |
1996-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |