About

Registered Number: 06074998
Date of Incorporation: 30/01/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 35 Broadway, Abington, Northampton, Northamptonshire, NN1 4SG

 

Established in 2007, Watermark Plumbing & Refurbishments Ltd are based in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Masters, Darren Paul, Masters, Joanna, Masters, Joanna in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Darren Paul 30 January 2007 - 1
MASTERS, Joanna 04 September 2012 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
MASTERS, Joanna 26 January 2009 04 September 2012 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 22 December 2012
TM02 - Termination of appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 13 February 2008
225 - Change of Accounting Reference Date 14 November 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.