Founded in 2005, Wateredge Ltd has its registered office in Stroud. The current directors of Wateredge Ltd are listed as Dedman, Rachel, Parr, Arabella in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEDMAN, Rachel | 30 September 2007 | 06 April 2008 | 1 |
PARR, Arabella | 12 January 2005 | 30 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
DISS16(SOAS) - N/A | 13 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
CERTNM - Change of name certificate | 13 February 2015 | |
CONNOT - N/A | 30 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 December 2014 | |
AA - Annual Accounts | 24 December 2014 | |
DISS16(SOAS) - N/A | 21 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
RESOLUTIONS - N/A | 27 August 2013 | |
SH01 - Return of Allotment of shares | 27 August 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 27 August 2013 | |
CC04 - Statement of companies objects | 27 August 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
RESOLUTIONS - N/A | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363s - Annual Return | 19 October 2007 | |
363s - Annual Return | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
363a - Annual Return | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
AA - Annual Accounts | 13 November 2006 | |
225 - Change of Accounting Reference Date | 24 February 2006 | |
363a - Annual Return | 18 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2007 | Outstanding |
N/A |