About

Registered Number: 03310456
Date of Incorporation: 31/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Water Tower Complex Caenby Corner Estate, Hemswell Cliff, Gainsborough, DN21 5TN,

 

Water Tower Leisure Ltd was registered on 31 January 1997 and are based in Gainsborough, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Sanderson, Karen, Sanderson, Martyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Karen 12 January 2009 - 1
SANDERSON, Martyn 12 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 07 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.