Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gse Waterbrook LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-12-31
Trade Debtors£37,679,286 -13.61%
Employees£8 +37.50%
Total assets£1,071,831 -186.89%

CONTINENTAL SHELF 290 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04922056
Record last updated Tuesday, March 8, 2022 4:10:33 AM UTC
Official Address The Mews Princes Parade Hythe Kent Ct216aq East, Hythe East
There are 34 companies registered at this street
Postal Code CT216AQ
Sector Construction of commercial buildings

Charts

Visits

GSE WATERBROOK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 4, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 26, 2019 Appointment of a woman Appointment of a woman
Registry Jul 25, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 5, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 5, 2018 Appointment of a woman Appointment of a woman
Registry Jul 1, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 1, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 12, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 12, 2018 Resignation of 2 people: one Shareholder (Above 75%) Resignation of 2 people: one Shareholder (Above 75%)
Registry May 6, 2016 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 23, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 4, 2014 Annual return Annual return
Financials Oct 1, 2014 Annual accounts Annual accounts
Registry Aug 1, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 25, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 8, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 6, 2014 Annual return Annual return
Registry Feb 4, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry May 8, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 11, 2013 Change of particulars for director Change of particulars for director
Financials Apr 10, 2013 Annual accounts Annual accounts
Registry Jan 24, 2013 Resignation of one Director Resignation of one Director
Registry Jan 18, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 30, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 30, 2012 Two appointments: 2 men 4922... Two appointments: 2 men 4922...
Registry Dec 30, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 30, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 22, 2012 Annual return Annual return
Registry Oct 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 30, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2012 Particulars of a mortgage or charge 4922... Particulars of a mortgage or charge 4922...
Registry Mar 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2011 Annual return Annual return
Registry Aug 2, 2011 Change of registered office address Change of registered office address
Registry Aug 2, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2011 Change of accounting reference date Change of accounting reference date
Financials May 27, 2011 Annual accounts Annual accounts
Registry Dec 1, 2010 Change of particulars for director Change of particulars for director
Registry Dec 1, 2010 Resignation of one Director Resignation of one Director
Registry Dec 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 1, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 21, 2010 Annual return Annual return
Registry Oct 21, 2010 Change of particulars for director Change of particulars for director
Financials Oct 2, 2010 Annual accounts Annual accounts
Financials Feb 26, 2010 Annual accounts 4922... Annual accounts 4922...
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 4, 2009 Annual return Annual return
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry Nov 4, 2009 Change of particulars for director 4922... Change of particulars for director 4922...
Registry Oct 23, 2009 Resignation of one Director Resignation of one Director
Registry Sep 7, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 16, 2008 Annual return Annual return
Financials Nov 2, 2008 Annual accounts Annual accounts
Financials Dec 23, 2007 Annual accounts 4922... Annual accounts 4922...
Registry Oct 26, 2007 Annual return Annual return
Registry Oct 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 9, 2006 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry Nov 17, 2005 Annual return Annual return
Financials Nov 7, 2005 Annual accounts Annual accounts
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4922... Declaration of satisfaction in full or in part of a mortgage or charge 4922...
Registry May 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2005 Appointment of a director Appointment of a director
Registry Dec 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2004 Annual return Annual return
Registry Oct 22, 2004 Resignation of a director Resignation of a director
Registry Sep 15, 2004 Appointment of a director Appointment of a director
Registry Sep 15, 2004 Appointment of a director 4922... Appointment of a director 4922...
Registry Jan 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2004 Particulars of a mortgage or charge 4922... Particulars of a mortgage or charge 4922...
Registry Jan 8, 2004 Appointment of a director Appointment of a director
Registry Dec 29, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 29, 2003 Resignation of a director Resignation of a director
Registry Dec 8, 2003 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Dec 8, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2003 Change of name certificate Change of name certificate
Registry Dec 4, 2003 Company name change Company name change
Registry - Resignation of one Chartered Civil Engineer and one Director (a man) Resignation of one Chartered Civil Engineer and one Director (a man)
Registry - Appointment of a man as Director Appointment of a man as Director
Registry - Appointment of a man as Secretary Appointment of a man as Secretary
Registry - Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry - Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Registry - Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)