About

Registered Number: 04549163
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Singehurst Barn, Upper Platts, Ticehurst, East Sussex, TN5 7HA

 

Established in 2002, Waterin' Whole Ltd are based in East Sussex, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at Waterin' Whole Ltd.

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.