About

Registered Number: 04549163
Date of Incorporation: 30/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Singehurst Barn, Upper Platts, Ticehurst, East Sussex, TN5 7HA

 

Based in East Sussex, Waterin' Whole Ltd was established in 2002, it has a status of "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 30 October 2010
CH01 - Change of particulars for director 30 October 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
287 - Change in situation or address of Registered Office 10 October 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.