About

Registered Number: 01626442
Date of Incorporation: 01/04/1982 (42 years ago)
Company Status: Active
Registered Address: 2 Water Lane, Bures, Suffolk, CO8 5DE,

 

Established in 1982, Waterhouse Ltd are based in Bures in Suffolk, it's status is listed as "Active". This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, Susan 27 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC02 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
AA - Annual Accounts 23 April 2020
RESOLUTIONS - N/A 01 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 04 April 2019
TM02 - Termination of appointment of secretary 29 November 2018
AP03 - Appointment of secretary 27 November 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AD01 - Change of registered office address 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH03 - Change of particulars for secretary 17 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 24 April 2018
MR01 - N/A 05 January 2018
MR01 - N/A 27 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 April 2015
MR04 - N/A 23 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 25 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 02 February 2005
MISC - Miscellaneous document 23 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 22 October 2003
287 - Change in situation or address of Registered Office 23 August 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 29 May 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
RESOLUTIONS - N/A 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 02 May 1995
288 - N/A 05 April 1995
288 - N/A 08 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 19 May 1994
288 - N/A 10 December 1993
AUD - Auditor's letter of resignation 19 October 1993
288 - N/A 12 October 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 26 April 1993
288 - N/A 10 November 1992
288 - N/A 27 October 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 18 June 1992
288 - N/A 08 August 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 30 May 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 June 1990
288 - N/A 11 June 1990
363 - Annual Return 05 September 1989
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
287 - Change in situation or address of Registered Office 20 March 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 01 August 1985
AA - Annual Accounts 07 September 1984
RESOLUTIONS - N/A 22 July 1983
MISC - Miscellaneous document 01 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Mortgage debenture 09 October 1996 Fully Satisfied

N/A

Debenture 02 February 1984 Fully Satisfied

N/A

Debenture 01 February 1984 Fully Satisfied

N/A

Mortgage debenture 01 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.