About

Registered Number: 05463116
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 3-7 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU

 

Based in Solihull, Watermark Contracts Ltd was registered on 25 May 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Watermark Contracts Ltd. The business has 3 directors listed as Virdi, Ajit Singh, Virdi, Daljit, Virdi, Sandip Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDI, Ajit Singh 25 May 2005 - 1
VIRDI, Daljit 15 February 2018 - 1
VIRDI, Sandip Singh 25 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 June 2017
CH03 - Change of particulars for secretary 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 22 June 2013
MR01 - N/A 21 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 04 June 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 10 August 2005
287 - Change in situation or address of Registered Office 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.