About

Registered Number: 03492123
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lakeside Barns, Shiplate Road Bleadon, Weston Super Mare, North Somerset, BS24 0NY

 

Founded in 1998, Waterhouse Electrical & Engineering Services Ltd have registered office in North Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Waterhouse, Paul Barry, Waterhouse, Trudy Elaine are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Paul Barry 14 January 1998 - 1
WATERHOUSE, Trudy Elaine 14 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 21 July 2014
MR04 - N/A 24 June 2014
MR05 - N/A 13 May 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Debenture 02 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.