Waterloo Quay Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2021)
- all other documents available
- 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
|
|
Last balance sheet date | 2021-11-30 | |
Trade Debtors | £99,184 | -221.28% |
Employees | £12 | +25.00% |
Total assets | £11,975,336 | +0.62% |
SELETAR SHIPPING (SCOTLAND) LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 02873885 |
Record last updated | Thursday, June 20, 2024 6:20:18 AM UTC |
Official Address | The Apex 2 Sheriffs Orchard Coventry Cv13pp St Michael's There are 2,086 companies registered at this street |
Locality | St Michael's |
Region | England |
Postal Code | CV13PP |
Sector | Other accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 5, 2024 | Resignation of one Director (a man) |  |
Financials | Aug 31, 2017 | Annual accounts |  |
Registry | Jan 23, 2017 | Confirmation statement made , with updates |  |
Registry | Nov 9, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 9, 2016 | Registration of a charge / charge code |  |
Registry | Nov 4, 2016 | Annual return |  |
Registry | Oct 12, 2016 | Registration of a charge / charge code |  |
Registry | Oct 9, 2016 | Incorporation |  |
Registry | Oct 9, 2016 | Resolution |  |
Registry | Oct 7, 2016 | Registration of a charge / charge code |  |
Registry | Sep 30, 2016 | Registration of a charge / charge code 7955312... |  |
Registry | Sep 30, 2016 | Registration of a charge / charge code |  |
Financials | Aug 30, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Three appointments: 2 men and a woman |  |
Registry | Apr 5, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 16, 2015 | Annual return |  |
Registry | Dec 16, 2015 | Change of particulars for director |  |
Registry | Dec 16, 2015 | Change of particulars for secretary |  |
Financials | Sep 3, 2015 | Annual accounts |  |
Registry | Feb 2, 2015 | Annual return |  |
Registry | Dec 18, 2014 | Registration of a charge / charge code |  |
Financials | Aug 30, 2014 | Annual accounts |  |
Registry | Aug 2, 2014 | Registration of a charge / charge code |  |
Registry | Dec 18, 2013 | Annual return |  |
Registry | Nov 29, 2013 | Change of registered office address |  |
Registry | Oct 11, 2013 | Change of particulars for director |  |
Registry | Oct 11, 2013 | Change of particulars for director 2591503... |  |
Financials | Sep 3, 2013 | Annual accounts |  |
Financials | Sep 3, 2013 | Annual accounts 7889497... |  |
Registry | Jan 29, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Change of particulars for director |  |
Registry | Jan 29, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Change of particulars for director |  |
Financials | Aug 21, 2012 | Annual accounts |  |
Financials | Aug 21, 2012 | Annual accounts 7867558... |  |
Registry | Dec 14, 2011 | Annual return |  |
Registry | Dec 14, 2011 | Change of particulars for director |  |
Registry | Dec 14, 2011 | Annual return |  |
Registry | Dec 14, 2011 | Change of particulars for director |  |
Financials | Sep 1, 2011 | Annual accounts |  |
Financials | Sep 1, 2011 | Annual accounts 8167195... |  |
Registry | Feb 21, 2011 | Change of registered office address |  |
Registry | Feb 21, 2011 | Change of registered office address 2650528... |  |
Registry | Dec 17, 2010 | Annual return |  |
Registry | Dec 17, 2010 | Change of particulars for secretary |  |
Registry | Dec 17, 2010 | Annual return |  |
Registry | Dec 16, 2010 | Change of particulars for director |  |
Registry | Dec 16, 2010 | Change of particulars for director 2605397... |  |
Registry | Dec 16, 2010 | Change of particulars for director |  |
Registry | Nov 23, 2010 | Change of particulars for director 8113057... |  |
Registry | Nov 23, 2010 | Change of particulars for director |  |
Financials | Nov 3, 2010 | Annual accounts |  |
Financials | Nov 3, 2010 | Annual accounts 8289744... |  |
Registry | Jun 11, 2010 | Auditor's letter of resignation |  |
Registry | Jun 11, 2010 | Auditor's letter of resignation 8284331... |  |
Registry | Dec 20, 2009 | Annual return |  |
Registry | Dec 20, 2009 | Annual return 8551961... |  |
Financials | Dec 4, 2009 | Annual accounts |  |
Financials | Dec 4, 2009 | Annual accounts 7909903... |  |
Registry | Jul 18, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 18, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 8470813... |  |
Registry | Mar 13, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 13, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 8304699... |  |
Registry | Dec 18, 2008 | Alteration to memorandum and articles |  |
Registry | Dec 18, 2008 | Section 175 comp act 06 08 |  |
Registry | Dec 18, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 18, 2008 | Resolution |  |
Registry | Dec 18, 2008 | Resolution 1754375... |  |
Registry | Dec 9, 2008 | Change of accounting reference date |  |
Registry | Dec 9, 2008 | Accounts |  |
Registry | Dec 1, 2008 | Company name change |  |
Registry | Nov 29, 2008 | Change of name certificate |  |
Registry | Nov 29, 2008 | Change of name certificate 8031863... |  |
Registry | Nov 27, 2008 | Annual return |  |
Registry | Nov 27, 2008 | Annual return 2603904... |  |
Registry | Nov 5, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 2008 | Particulars of a mortgage or charge 8319928... |  |
Financials | Oct 28, 2008 | Annual accounts |  |
Financials | Oct 28, 2008 | Annual accounts 8510165... |  |
Registry | Sep 16, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 16, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 8186949... |  |
Registry | Sep 5, 2008 | Resignation of a person |  |
Registry | Sep 5, 2008 | Resignation of one Group Business Development Dir and one Director (a man) |  |
Registry | Sep 5, 2008 | Resignation of a person |  |
Registry | Jan 24, 2008 | Resignation of a person 1787994... |  |
Registry | Jan 24, 2008 | Resignation of a person |  |
Registry | Dec 14, 2007 | Annual return |  |
Registry | Dec 14, 2007 | Annual return 1944888... |  |
Registry | Dec 7, 2007 | Resignation of one Ships Agent and one Director (a man) |  |
Registry | Oct 2, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 2, 2007 | Particulars of a mortgage or charge 1844582... |  |
Financials | Jul 10, 2007 | Annual accounts |  |
Financials | Jul 10, 2007 | Annual accounts 1766394... |  |
Registry | Jun 2, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 2, 2007 | Particulars of a mortgage or charge 1789252... |  |
Registry | Mar 10, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 10, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1879780... |  |
Registry | Mar 8, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 8, 2007 | Notice of change of directors or secretaries or in their particulars 1910186... |  |
Registry | Mar 3, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |