Established in 2005, Waterfront Gallery are based in Milford Haven in Pembrokeshire, it has a status of "Active". There are 6 directors listed as Randell, David Anthony, Heneker, Joanna Mary, Humphris, Juanita Marina, Muirden, Philip Gordon Sherbrand, Thompson, Stephen John Caley, Westwood, Paul for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDELL, David Anthony | 17 January 2005 | - | 1 |
HENEKER, Joanna Mary | 17 January 2005 | 08 October 2008 | 1 |
HUMPHRIS, Juanita Marina | 12 July 2005 | 08 October 2008 | 1 |
MUIRDEN, Philip Gordon Sherbrand | 21 November 2006 | 08 October 2008 | 1 |
THOMPSON, Stephen John Caley | 17 January 2005 | 08 October 2008 | 1 |
WESTWOOD, Paul | 08 October 2008 | 17 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 19 January 2015 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
AP01 - Appointment of director | 26 November 2014 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
MEM/ARTS - N/A | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
363a - Annual Return | 24 September 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 28 February 2007 | |
MEM/ARTS - N/A | 26 January 2007 | |
CERTNM - Change of name certificate | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
225 - Change of Accounting Reference Date | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
363s - Annual Return | 13 February 2006 | |
NEWINC - New incorporation documents | 17 January 2005 |