About

Registered Number: 03755036
Date of Incorporation: 20/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 43, Gosport Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ

 

Founded in 1999, Waterborne Underwriting Agency Ltd have registered office in Gosport in Hampshire. Mason, David John, Waterfield, Michael Philip Nigel are listed as directors of Waterborne Underwriting Agency Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, David John 11 May 2005 - 1
WATERFIELD, Michael Philip Nigel 01 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 21 June 2007
363s - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 April 2004
AUD - Auditor's letter of resignation 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
AA - Annual Accounts 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 17 May 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
MEM/ARTS - N/A 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
123 - Notice of increase in nominal capital 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
225 - Change of Accounting Reference Date 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
CERTNM - Change of name certificate 01 July 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.