About

Registered Number: 03726648
Date of Incorporation: 04/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 69 Highfield Road, Hemsworth, Pontefract, WF9 4EA

 

R. & S. Waterson Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Waterson, John, Waterson, Ronald, Waterson, Ronald, Waterson, Sheila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERSON, John 23 August 2017 - 1
WATERSON, Ronald 23 August 2017 - 1
WATERSON, Ronald 04 March 1999 - 1
WATERSON, Sheila 04 March 1999 12 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 30 August 2018
MR01 - N/A 20 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.