Gse Waterbrook LTD
Extended Company Report with Annual Accounts |
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
|
VAT Number of Gse Waterbrook Limited |
|
Last balance sheet date | 2021-12-31 | |
Trade Debtors | £37,679,286 | -13.61% |
Employees | £8 | +37.50% |
Total assets | £1,071,831 | -186.89% |
CONTINENTAL SHELF 290 LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 4, 2022 | Resignation of one Director (a man) | |
Registry | Jul 26, 2019 | Appointment of a woman | |
Registry | Jul 25, 2019 | Resignation of one Director (a woman) | |
Registry | Jul 5, 2019 | Resignation of one Secretary (a woman) | |
Registry | Sep 5, 2018 | Appointment of a woman | |
Registry | Jul 1, 2018 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jul 1, 2018 | Resignation of one Shareholder (Above 75%) | |
Registry | Jun 12, 2018 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jun 12, 2018 | Resignation of 2 people: one Shareholder (Above 75%) | |
Registry | May 6, 2016 | Appointment of a man as Director and Finance Director | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Dec 23, 2014 | Appointment of a woman as Secretary | |
Registry | Nov 4, 2014 | Annual return | |
Financials | Oct 1, 2014 | Annual accounts | |
Registry | Aug 1, 2014 | Appointment of a woman as Secretary | |
Registry | Mar 25, 2014 | Section 175 comp act 06 08 | |
Registry | Mar 6, 2014 | Registration of a charge / charge code | |
Registry | Feb 8, 2014 | Notice of striking-off action discontinued | |
Registry | Feb 6, 2014 | Annual return | |
Registry | Feb 4, 2014 | First notification of strike-off action in london gazette | |
Financials | Oct 7, 2013 | Annual accounts | |
Registry | May 8, 2013 | Auditor's letter of resignation | |
Registry | Apr 11, 2013 | Change of particulars for director | |
Financials | Apr 10, 2013 | Annual accounts | |
Registry | Jan 24, 2013 | Resignation of one Director | |
Registry | Jan 18, 2013 | Resignation of one Director (a man) | |
Registry | Dec 30, 2012 | Two appointments: 2 men | |
Registry | Dec 30, 2012 | Two appointments: 2 men 4922... | |
Registry | Dec 30, 2012 | Resignation of one Accountant and one Director (a man) | |
Registry | Dec 30, 2012 | Two appointments: 2 companies | |
Registry | Oct 22, 2012 | Annual return | |
Registry | Oct 5, 2012 | Resignation of one Secretary | |
Registry | Mar 30, 2012 | Particulars of a mortgage or charge | |
Registry | Mar 30, 2012 | Particulars of a mortgage or charge 4922... | |
Registry | Mar 20, 2012 | Appointment of a man as Director | |
Registry | Oct 14, 2011 | Annual return | |
Registry | Aug 2, 2011 | Change of registered office address | |
Registry | Aug 2, 2011 | Appointment of a man as Secretary | |
Registry | Jun 30, 2011 | Change of accounting reference date | |
Financials | May 27, 2011 | Annual accounts | |
Registry | Dec 1, 2010 | Change of particulars for director | |
Registry | Dec 1, 2010 | Resignation of one Director | |
Registry | Dec 1, 2010 | Resignation of one Secretary | |
Registry | Dec 1, 2010 | Change of accounting reference date | |
Registry | Oct 21, 2010 | Annual return | |
Registry | Oct 21, 2010 | Change of particulars for director | |
Financials | Oct 2, 2010 | Annual accounts | |
Financials | Feb 26, 2010 | Annual accounts 4922... | |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette | |
Registry | Nov 4, 2009 | Annual return | |
Registry | Nov 4, 2009 | Change of particulars for director | |
Registry | Nov 4, 2009 | Change of particulars for director 4922... | |
Registry | Oct 23, 2009 | Resignation of one Director | |
Registry | Sep 7, 2009 | Auditor's letter of resignation | |
Registry | Dec 16, 2008 | Annual return | |
Financials | Nov 2, 2008 | Annual accounts | |
Financials | Dec 23, 2007 | Annual accounts 4922... | |
Registry | Oct 26, 2007 | Annual return | |
Registry | Oct 26, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 9, 2006 | Annual return | |
Financials | Nov 1, 2006 | Annual accounts | |
Registry | Nov 17, 2005 | Annual return | |
Financials | Nov 7, 2005 | Annual accounts | |
Registry | Jun 23, 2005 | 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... | |
Registry | May 20, 2005 | Particulars of a mortgage or charge | |
Registry | Feb 24, 2005 | Appointment of a director | |
Registry | Dec 30, 2004 | Particulars of a mortgage or charge | |
Registry | Oct 22, 2004 | Annual return | |
Registry | Oct 22, 2004 | Resignation of a director | |
Registry | Sep 15, 2004 | Appointment of a director | |
Registry | Sep 15, 2004 | Appointment of a director 4922... | |
Registry | Jan 21, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 20, 2004 | Particulars of a mortgage or charge 4922... | |
Registry | Jan 8, 2004 | Appointment of a director | |
Registry | Dec 29, 2003 | Appointment of a secretary | |
Registry | Dec 29, 2003 | Resignation of a director | |
Registry | Dec 8, 2003 | Resignation of one Nominee Director | |
Registry | Dec 8, 2003 | Change of accounting reference date | |
Registry | Dec 8, 2003 | Change in situation or address of registered office | |
Registry | Dec 4, 2003 | Change of name certificate | |
Registry | Dec 4, 2003 | Company name change | |
Registry | - | Resignation of one Chartered Civil Engineer and one Director (a man) | |
Registry | - | Appointment of a man as Director | |
Registry | - | Appointment of a man as Secretary | |
Registry | - | Resignation of one Secretary (a man) | |
Registry | - | Resignation of one Architect and one Director (a man) | |
Registry | - | Appointment of a man as Director and Accountant | |