Based in Newport Pagnell, Waterline Ltd was established in 1947, it has a status of "Active". This company has 9 directors listed as Davidson, Adrian Cyril, Sturgess, Karen Elizabeth, Taylor, Robert Bryan, Zaheer, Vadakke Vayante Valappil, Haigh, John Paul, Honer, Christopher David, Lillywhite, Andrew Mark, Rogers, David Colin, Thompson, Vivian Charles Ellis at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Adrian Cyril | 01 May 2013 | - | 1 |
STURGESS, Karen Elizabeth | 01 August 2006 | - | 1 |
TAYLOR, Robert Bryan | 01 April 2006 | - | 1 |
ZAHEER, Vadakke Vayante Valappil | 01 May 2013 | - | 1 |
HAIGH, John Paul | 01 November 1995 | 07 March 2003 | 1 |
HONER, Christopher David | 04 September 2002 | 10 December 2004 | 1 |
LILLYWHITE, Andrew Mark | 01 April 2007 | 23 July 2010 | 1 |
ROGERS, David Colin | 01 January 2005 | 18 September 2008 | 1 |
THOMPSON, Vivian Charles Ellis | 01 March 2002 | 18 November 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 April 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CH01 - Change of particulars for director | 22 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
TM02 - Termination of appointment of secretary | 04 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AUD - Auditor's letter of resignation | 03 May 2012 | |
MISC - Miscellaneous document | 19 April 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AP01 - Appointment of director | 21 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 21 September 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 07 January 2010 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
363s - Annual Return | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
AA - Annual Accounts | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
363s - Annual Return | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
AA - Annual Accounts | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
AA - Annual Accounts | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
287 - Change in situation or address of Registered Office | 20 July 2006 | |
363a - Annual Return | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2005 | |
363s - Annual Return | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363a - Annual Return | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
363a - Annual Return | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 17 October 2002 | |
AA - Annual Accounts | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363a - Annual Return | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
395 - Particulars of a mortgage or charge | 26 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 31 May 2001 | |
AUD - Auditor's letter of resignation | 29 May 2001 | |
287 - Change in situation or address of Registered Office | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
AA - Annual Accounts | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
363a - Annual Return | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
AA - Annual Accounts | 21 July 1999 | |
AA - Annual Accounts | 13 July 1999 | |
363a - Annual Return | 14 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 1998 | |
363a - Annual Return | 10 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
AA - Annual Accounts | 01 February 1998 | |
288b - Notice of resignation of directors or secretaries | 30 September 1997 | |
RESOLUTIONS - N/A | 30 April 1997 | |
169 - Return by a company purchasing its own shares | 30 April 1997 | |
363a - Annual Return | 22 April 1997 | |
RESOLUTIONS - N/A | 17 April 1997 | |
RESOLUTIONS - N/A | 17 April 1997 | |
169 - Return by a company purchasing its own shares | 17 April 1997 | |
AA - Annual Accounts | 19 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1996 | |
395 - Particulars of a mortgage or charge | 12 July 1996 | |
363a - Annual Return | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 19 March 1996 | |
AA - Annual Accounts | 08 February 1996 | |
288 - N/A | 12 January 1996 | |
288 - N/A | 19 December 1995 | |
288 - N/A | 10 November 1995 | |
288 - N/A | 11 October 1995 | |
363x - Annual Return | 20 April 1995 | |
288 - N/A | 03 April 1995 | |
AA - Annual Accounts | 21 December 1994 | |
288 - N/A | 13 July 1994 | |
363x - Annual Return | 18 April 1994 | |
395 - Particulars of a mortgage or charge | 07 March 1994 | |
AA - Annual Accounts | 07 February 1994 | |
288 - N/A | 10 November 1993 | |
288 - N/A | 06 June 1993 | |
363x - Annual Return | 18 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1993 | |
395 - Particulars of a mortgage or charge | 09 February 1993 | |
AA - Annual Accounts | 28 August 1992 | |
395 - Particulars of a mortgage or charge | 14 May 1992 | |
363x - Annual Return | 15 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1991 | |
AA - Annual Accounts | 11 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1991 | |
MEM/ARTS - N/A | 18 June 1991 | |
287 - Change in situation or address of Registered Office | 24 May 1991 | |
CERTNM - Change of name certificate | 23 May 1991 | |
CERTNM - Change of name certificate | 23 May 1991 | |
363a - Annual Return | 23 April 1991 | |
288 - N/A | 18 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1991 | |
AA - Annual Accounts | 08 February 1991 | |
363 - Annual Return | 16 May 1990 | |
AA - Annual Accounts | 23 March 1990 | |
287 - Change in situation or address of Registered Office | 19 February 1990 | |
288 - N/A | 09 November 1989 | |
363 - Annual Return | 27 April 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 March 1989 | |
RESOLUTIONS - N/A | 08 February 1989 | |
RESOLUTIONS - N/A | 08 February 1989 | |
PUC 3 - N/A | 08 February 1989 | |
PUC 3 - N/A | 08 February 1989 | |
123 - Notice of increase in nominal capital | 08 February 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
395 - Particulars of a mortgage or charge | 26 January 1989 | |
AA - Annual Accounts | 25 January 1989 | |
363 - Annual Return | 10 March 1988 | |
AA - Annual Accounts | 11 February 1988 | |
288 - N/A | 26 November 1987 | |
395 - Particulars of a mortgage or charge | 19 November 1987 | |
288 - N/A | 27 October 1987 | |
287 - Change in situation or address of Registered Office | 27 October 1987 | |
288 - N/A | 14 August 1987 | |
363 - Annual Return | 24 March 1987 | |
AA - Annual Accounts | 02 February 1987 | |
288 - N/A | 08 January 1987 | |
CERTNM - Change of name certificate | 14 July 1986 | |
363 - Annual Return | 20 June 1986 | |
AA - Annual Accounts | 03 August 1981 | |
NEWINC - New incorporation documents | 03 February 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2009 | Outstanding |
N/A |
Legal charge | 08 February 2008 | Fully Satisfied |
N/A |
Charge | 28 June 2007 | Outstanding |
N/A |
Rent deposit deed | 21 January 2003 | Fully Satisfied |
N/A |
Legal charge | 14 November 2002 | Fully Satisfied |
N/A |
Debenture | 04 September 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 23 January 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 07 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 21 June 2000 | Fully Satisfied |
N/A |
Fixed charge | 02 July 1996 | Fully Satisfied |
N/A |
Charge on rent deposit | 18 March 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 17 February 1994 | Fully Satisfied |
N/A |
Debenture | 26 January 1993 | Fully Satisfied |
N/A |
Legal charge | 06 May 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 January 1989 | Fully Satisfied |
N/A |
Legal charge | 11 November 1987 | Fully Satisfied |
N/A |
Legal charge | 25 October 1985 | Fully Satisfied |
N/A |
Legal charge | 09 April 1984 | Fully Satisfied |
N/A |
Legal charge | 17 November 1983 | Fully Satisfied |
N/A |
Legal charge | 26 May 1983 | Fully Satisfied |
N/A |
Legal charge | 26 May 1983 | Fully Satisfied |
N/A |
Legal charge | 01 February 1983 | Fully Satisfied |
N/A |
Debenture | 03 December 1982 | Fully Satisfied |
N/A |
Legal charge | 24 August 1981 | Fully Satisfied |
N/A |
Instrument of charge | 14 October 1955 | Fully Satisfied |
N/A |