Waterway Investments Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- original incorporation documents (if available)
- 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 | 2024-05-31 | |
Trade Debtors | £1,587,608 | +55.08% |
Employees | £0 | 0% |
Total assets | £12,235 | +47.71% |
WATERWAY INVESTMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12003779 |
Universal Entity Code | 7509-9932-7452-3724 |
Record last updated |
Tuesday, May 21, 2019 1:01:55 PM UTC |
Official Address |
Dickens House Guithavon Street Withamsex England Cm81bj Witham Chipping Hill And Central
There are 584 companies registered at this street
|
Locality |
Witham Chipping Hill And Central |
Region |
Essex, England |
Postal Code |
CM81BJ
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 20, 2019 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 16, 2013 |
Liquidator's progress report
|  |
Registry |
Apr 23, 2012 |
Liquidator's progress report 6746...
|  |
Registry |
Mar 4, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 4, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 4, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 28, 2011 |
Change of registered office address
|  |
Registry |
Jan 19, 2011 |
Change of name certificate
|  |
Registry |
Jan 19, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 15, 2010 |
Annual return
|  |
Registry |
Jun 30, 2010 |
Resignation of one Director
|  |
Registry |
Jun 28, 2010 |
Resignation of one Director (a man)
|  |
Financials |
May 10, 2010 |
Annual accounts
|  |
Registry |
Apr 30, 2010 |
Change of accounting reference date
|  |
Registry |
Nov 20, 2009 |
Annual return
|  |
Registry |
Mar 24, 2009 |
Company name change
|  |
Registry |
Mar 20, 2009 |
Change of name certificate
|  |
Registry |
Jan 16, 2009 |
Appointment of a man as Director
|  |
Registry |
Jan 15, 2009 |
Shares agreement
|  |
Registry |
Jan 15, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 15, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Jan 15, 2009 |
Memorandum of association
|  |
Registry |
Jan 15, 2009 |
£ nc 1000/1500000
|  |
Registry |
Jan 14, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 14, 2009 |
Resignation of a director
|  |
Registry |
Jan 9, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Jan 9, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 24, 2008 |
Appointment of a man as Director 6746...
|  |
Registry |
Nov 19, 2008 |
Resignation of a director
|  |
Registry |
Nov 19, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 19, 2008 |
Appointment of a man as Director 6746...
|  |
Registry |
Nov 18, 2008 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Nov 12, 2008 |
Three appointments: 3 men
|  |
Registry |
Nov 11, 2008 |
Appointment of a man as Director and Solicitor
|  |