About

Registered Number: 05137480
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 54d Frome Road, Bradford-On-Avon, Wiltshire, BA15 1LA

 

Waterfront Developments Ltd was registered on 25 May 2004 and has its registered office in Bradford-On-Avon in Wiltshire, it's status at Companies House is "Active". This business does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AAMD - Amended Accounts 13 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 07 April 2005
395 - Particulars of a mortgage or charge 12 August 2004
287 - Change in situation or address of Registered Office 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.