About

Registered Number: 04335489
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Established in 2001, Waterman Construction Services Ltd has its registered office in Hampshire, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERMAN, Penelope Asta 06 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.