About

Registered Number: 04899646
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Administration
Registered Address: Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

Established in 2003, Watercare International Ltd has its registered office in London, it's status in the Companies House registry is set to "Administration". Watercare International Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Steven Andrew 01 April 2006 - 1
WOOLLEY, Joseph 01 June 2012 - 1
BOND, Michael Alan 01 April 2009 30 June 2010 1

Filing History

Document Type Date
AM06 - N/A 27 April 2020
AM03 - N/A 27 March 2020
AM02 - N/A 27 February 2020
AD01 - Change of registered office address 05 February 2020
AM01 - N/A 04 February 2020
AD01 - Change of registered office address 21 January 2020
RESOLUTIONS - N/A 20 January 2020
MR01 - N/A 14 January 2020
MR01 - N/A 31 December 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 April 2019
MR01 - N/A 25 September 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 17 April 2018
MR04 - N/A 21 December 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 30 June 2017
TM02 - Termination of appointment of secretary 11 May 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 29 June 2016
MR05 - N/A 17 May 2016
MR05 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
MR01 - N/A 12 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 26 January 2015
MR04 - N/A 18 August 2014
MR01 - N/A 11 July 2014
MR04 - N/A 20 May 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 03 March 2014
MR01 - N/A 28 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 August 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 13 December 2010
AA01 - Change of accounting reference date 13 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
TM01 - Termination of appointment of director 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AR01 - Annual Return 12 October 2009
AP01 - Appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
169 - Return by a company purchasing its own shares 20 April 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 19 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 07 October 2004
225 - Change of Accounting Reference Date 01 December 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2019 Outstanding

N/A

A registered charge 30 December 2019 Outstanding

N/A

A registered charge 12 September 2018 Outstanding

N/A

A registered charge 21 June 2017 Fully Satisfied

N/A

A registered charge 11 April 2016 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

Charge over cash deposit 22 August 2012 Fully Satisfied

N/A

Deposit agreement 16 April 2010 Fully Satisfied

N/A

Debenture 14 January 2010 Fully Satisfied

N/A

Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.