About

Registered Number: 04541675
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Water Marc Ltd was setup in 2002. The current directors of this organisation are Debenham, Paul Stuart, Debenham, Trevor Gordon, Debenham, Georgina Florence. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBENHAM, Paul Stuart 01 June 2003 - 1
DEBENHAM, Trevor Gordon 25 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DEBENHAM, Georgina Florence 25 September 2002 21 December 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 21 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 04 October 2003
225 - Change of Accounting Reference Date 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.