About

Registered Number: 04715224
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PA

 

Based in Solihull, Waterbridge Investments Ltd was founded on 28 March 2003, it's status at Companies House is "Active". We do not know the number of employees at Waterbridge Investments Ltd. There are 2 directors listed as Rai, Lakhbinder, Takhar, Inderjit Singh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Lakhbinder 01 March 2004 - 1
TAKHAR, Inderjit Singh 01 March 2004 03 August 2020 1

Filing History

Document Type Date
PSC07 - N/A 10 August 2020
PSC04 - N/A 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 September 2015
SH01 - Return of Allotment of shares 01 May 2015
RESOLUTIONS - N/A 23 April 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AA - Annual Accounts 22 July 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 March 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
363a - Annual Return 25 June 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 27 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 26 August 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 08 December 2004
287 - Change in situation or address of Registered Office 09 July 2004
CERTNM - Change of name certificate 26 May 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 October 2007 Fully Satisfied

N/A

Legal mortgage 24 October 2007 Outstanding

N/A

Legal charge 27 July 2006 Fully Satisfied

N/A

Legal charge 25 August 2005 Fully Satisfied

N/A

Debenture 16 June 2005 Outstanding

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.