About

Registered Number: 03677841
Date of Incorporation: 03/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

 

Founded in 1998, Waterbourne Ltd are based in Peterborough, it has a status of "Active". The companies directors are listed as Bourne, Margaret Betty, Bourne, Derek Michael. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Derek Michael 03 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BOURNE, Margaret Betty 03 December 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 01 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 21 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 April 2012
CH03 - Change of particulars for secretary 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 17 February 2004
363a - Annual Return 07 January 2004
AA - Annual Accounts 20 March 2003
AUD - Auditor's letter of resignation 05 February 2003
363a - Annual Return 09 December 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 23 August 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 January 2000
CERTNM - Change of name certificate 10 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.