Waterloo West LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2014)shareholder details and share percentages 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
MATHER & PLATT MACHINERY LIMITED
Company type Private Limited Company , Liquidation Company Number 02025567 Record last updated Saturday, May 5, 2018 9:22:49 PM UTC Official Address Care Of:Weir Power Industrial - Emerging Marketsbritannia House Huddersfield Road Elland West Yorkshire Markets Hx59jr There are 36 companies registered at this street
Postal Code HX59JR Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry May 1, 2018 Resignation of one Director (a man) Registry May 1, 2018 Appointment of a man as Chief Legal Officer And Company Secretar and Director Registry Jul 10, 2017 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 20, 2015 Appointment of a woman as Secretary Registry Dec 4, 2014 Appointment of a man as Secretary Registry Dec 4, 2014 Resignation of one Secretary Registry Dec 4, 2014 Resignation of one Secretary 2025... Registry Dec 1, 2014 Appointment of a man as Secretary Registry Dec 1, 2014 Resignation of one Secretary (a woman) Registry Nov 18, 2014 Appointment of a man as Solicitor and Director Registry Nov 18, 2014 Resignation of a woman Registry Nov 18, 2014 Appointment of a man as Director Registry Nov 18, 2014 Resignation of one Director Registry Oct 15, 2014 Annual return Financials Aug 13, 2014 Annual accounts Registry Oct 1, 2013 Annual return Financials Aug 7, 2013 Annual accounts Registry Dec 4, 2012 Resignation of one Director Registry Nov 30, 2012 Appointment of a woman as Secretary Registry Nov 30, 2012 Appointment of a woman as Director Registry Nov 30, 2012 Resignation of one Secretary Registry Nov 23, 2012 Resignation of a woman Registry Oct 8, 2012 Annual return Financials Aug 24, 2012 Annual accounts Registry Aug 1, 2012 Appointment of a woman as Director Registry Aug 1, 2012 Appointment of a man as Director Registry Aug 1, 2012 Resignation of one Director Registry Jun 15, 2012 Two appointments: a woman and a man,: a woman and a man Registry Jun 15, 2012 Resignation of one Solicitor and one Director (a man) Registry Sep 23, 2011 Annual return Financials Aug 22, 2011 Annual accounts Registry Sep 22, 2010 Change of particulars for secretary Registry Sep 22, 2010 Annual return Registry Sep 22, 2010 Change of particulars for director Financials Aug 2, 2010 Annual accounts Registry Jun 10, 2010 Change of registered office address Registry Oct 9, 2009 Change of particulars for director Registry Oct 9, 2009 Change of particulars for secretary Registry Sep 23, 2009 Annual return Registry Jul 9, 2009 Annual return 2025... Registry Jul 9, 2009 Change in situation or address of registered office Registry Jul 9, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 9, 2009 Register of members Financials Jun 25, 2009 Annual accounts Registry Nov 28, 2008 Change in situation or address of registered office Registry Jul 9, 2008 Annual return Financials Jun 19, 2008 Annual accounts Financials Sep 11, 2007 Annual accounts 2025... Registry Jul 20, 2007 Annual return Registry Jul 2, 2007 Memorandum of association Registry Jun 22, 2007 Change of name certificate Registry Jun 22, 2007 Company name change Registry Aug 1, 2006 Alteration to memorandum and articles Registry Jul 14, 2006 Annual return Financials Jun 29, 2006 Annual accounts Financials Oct 17, 2005 Annual accounts 2025... Registry Jul 6, 2005 Annual return Financials Sep 30, 2004 Annual accounts Registry Jul 16, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Jul 14, 2003 Annual return Financials Sep 20, 2002 Annual accounts Registry Aug 1, 2002 Annual return Registry Feb 13, 2002 Resignation of a director Registry Dec 31, 2001 Resignation of one Engineer and one Director (a man) Financials Oct 23, 2001 Annual accounts Registry Aug 6, 2001 Annual return Registry May 9, 2001 Appointment of a director Registry May 9, 2001 Appointment of a secretary Registry Apr 5, 2001 Two appointments: a woman and a man Registry Jan 10, 2001 Resignation of a director Registry Dec 31, 2000 Resignation of one Solicitor and one Director (a man) Registry Nov 8, 2000 Resignation of a secretary Registry Oct 20, 2000 Resignation of one Secretary (a man) Financials Sep 15, 2000 Annual accounts Registry Jul 19, 2000 Annual return Financials Oct 5, 1999 Annual accounts Registry Sep 27, 1999 Annual return Financials Oct 6, 1998 Annual accounts Registry Sep 3, 1998 Register of members Registry Sep 3, 1998 Annual return Registry Feb 12, 1998 Notice of change of directors or secretaries or in their particulars Financials Sep 30, 1997 Annual accounts Registry Aug 19, 1997 Annual return Financials Oct 10, 1996 Annual accounts Registry Aug 15, 1996 Annual return Financials Oct 17, 1995 Annual accounts Registry Aug 21, 1995 Annual return Registry May 19, 1995 Resignation of one Personnel Manager and one Director (a man) Financials Oct 31, 1994 Annual accounts Registry Aug 7, 1994 Annual return Financials Sep 29, 1993 Annual accounts Registry Aug 16, 1993 Director's particulars changed Registry Aug 16, 1993 Annual return Financials Oct 8, 1992 Annual accounts Registry Aug 12, 1992 Annual return Financials Dec 6, 1991 Annual accounts Registry Jul 15, 1991 Annual return Registry Jul 5, 1991 Four appointments: 4 men