About

Registered Number: 05494017
Date of Incorporation: 28/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT

 

G P D Waterwells Ltd was registered on 28 June 2005 and has its registered office in Welham Green, it's status at Companies House is "Active". The current directors of G P D Waterwells Ltd are listed as Davies, Sarah Ann, Sitton, Charmaine Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Sarah Ann 21 September 2010 - 1
SITTON, Charmaine Lorraine 28 June 2005 20 September 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 01 June 2011
AP03 - Appointment of secretary 22 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 18 July 2006
225 - Change of Accounting Reference Date 07 September 2005
CERTNM - Change of name certificate 09 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.