Watersons Independent Estate Agents (Sale) 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 Mar 31, 2023)
- 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
|
|
Last balance sheet date | 2023-03-31 | |
Employees | £13 | -30.77% |
Total assets | £43,524 | -81.63% |
CITY DISTRICT LIMITED
WATERSON INDEPENDENT ESTATE AGENTS (SALE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07085335 |
Record last updated | Wednesday, March 3, 2021 8:55:57 AM UTC |
Official Address | 212 Ashley Road Hale Cheshire Wa159sn Central, Hale Central There are 505 companies registered at this street |
Postal Code | WA159SN |
Sector | Real estate agencies |
Diane Fox (born on May 11, 1976), 27 companies
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Feb 10, 2021 | Resignation of one Director (a man) | |
Registry | Sep 2, 2020 | Appointment of a man as Restaurateur and Director | |
Registry | Aug 6, 2020 | Resignation of one Director (a man) | |
Registry | Jul 2, 2020 | Two appointments: 2 men | |
Registry | Feb 1, 2020 | Appointment of a woman | |
Registry | Feb 22, 2019 | Appointment of a man as Director | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Three appointments: 3 men | |
Registry | May 13, 2015 | Annual return | |
Financials | Dec 26, 2014 | Annual accounts | |
Registry | May 23, 2014 | Annual return | |
Financials | Nov 1, 2013 | Annual accounts | |
Registry | May 24, 2013 | Registration of a charge / charge code | |
Registry | May 8, 2013 | Appointment of a woman as Secretary | |
Registry | May 8, 2013 | Annual return | |
Registry | Mar 27, 2013 | Appointment of a man as Company Director and Director | |
Registry | Dec 17, 2012 | Annual return | |
Financials | Nov 26, 2012 | Annual accounts | |
Registry | Dec 6, 2011 | Annual return | |
Registry | Aug 22, 2011 | Change of name certificate | |
Financials | Aug 22, 2011 | Annual accounts | |
Registry | Aug 22, 2011 | Company name change | |
Registry | Aug 15, 2011 | Change of accounting reference date | |
Registry | Apr 17, 2011 | Notice of striking-off action discontinued | |
Registry | Apr 13, 2011 | Annual return | |
Registry | Mar 29, 2011 | First notification of strike-off action in london gazette | |
Registry | Jul 20, 2010 | Two appointments: 2 men | |
Registry | Apr 9, 2010 | Appointment of a man as Director | |
Registry | Apr 9, 2010 | Appointment of a man as Director 7085... | |
Registry | Apr 9, 2010 | Change of registered office address | |
Registry | Apr 9, 2010 | Resignation of one Director | |
Registry | Mar 30, 2010 | Change of name certificate | |
Registry | Mar 30, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 30, 2010 | Three appointments: a woman and 2 men | |
Registry | Mar 30, 2010 | Company name change | |
Registry | Nov 24, 2009 | Appointment of a man as Chartered Secretary and Director | |