About

Registered Number: 05929002
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: WATERFORD DEVELOPMENT LTD, 19a Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA,

 

Waterford Development Ltd was founded on 08 September 2006 with its registered office in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULVERHOUSE, Richard John 08 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 08 November 2018
PSC04 - N/A 08 November 2018
PSC04 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 15 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 14 June 2016
MR01 - N/A 25 May 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 06 May 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 21 September 2007
225 - Change of Accounting Reference Date 21 September 2007
363a - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

Legal & general charge 18 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.