Waterpaper Ltd was registered on 10 September 1990, it's status at Companies House is "Dissolved". The organisation has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REEVE, Susan Lesley | 29 November 1996 | 21 December 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 October 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 August 2018 | |
MR04 - N/A | 04 August 2018 | |
MR04 - N/A | 04 August 2018 | |
DS01 - Striking off application by a company | 26 July 2018 | |
SH01 - Return of Allotment of shares | 11 July 2018 | |
RESOLUTIONS - N/A | 03 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2018 | |
SH19 - Statement of capital | 02 July 2018 | |
CAP-SS - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
CS01 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AA01 - Change of accounting reference date | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 11 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
TM02 - Termination of appointment of secretary | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 22 October 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 27 January 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 17 October 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 17 September 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 04 October 2002 | |
225 - Change of Accounting Reference Date | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2002 | |
CERTNM - Change of name certificate | 03 January 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 17 May 2001 | |
225 - Change of Accounting Reference Date | 19 February 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
AA - Annual Accounts | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 05 October 1998 | |
363s - Annual Return | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 23 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 06 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1998 | |
395 - Particulars of a mortgage or charge | 25 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 December 1997 | |
363s - Annual Return | 12 October 1997 | |
AA - Annual Accounts | 29 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1997 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
288a - Notice of appointment of directors or secretaries | 06 December 1996 | |
288a - Notice of appointment of directors or secretaries | 06 December 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1996 | |
287 - Change in situation or address of Registered Office | 06 December 1996 | |
123 - Notice of increase in nominal capital | 06 December 1996 | |
RESOLUTIONS - N/A | 28 November 1996 | |
RESOLUTIONS - N/A | 28 November 1996 | |
RESOLUTIONS - N/A | 28 November 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 October 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 October 1996 | |
363s - Annual Return | 25 September 1996 | |
AA - Annual Accounts | 14 April 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 November 1995 | |
AUD - Auditor's letter of resignation | 06 November 1995 | |
363s - Annual Return | 15 September 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 September 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 1995 | |
AA - Annual Accounts | 21 April 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 November 1994 | |
395 - Particulars of a mortgage or charge | 11 November 1994 | |
395 - Particulars of a mortgage or charge | 27 October 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 October 1994 | |
363s - Annual Return | 18 October 1994 | |
395 - Particulars of a mortgage or charge | 02 August 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 April 1994 | |
AA - Annual Accounts | 20 April 1994 | |
288 - N/A | 08 February 1994 | |
288 - N/A | 24 January 1994 | |
363s - Annual Return | 11 October 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 October 1993 | |
288 - N/A | 01 October 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 April 1993 | |
AA - Annual Accounts | 20 April 1993 | |
288 - N/A | 22 December 1992 | |
363b - Annual Return | 14 October 1992 | |
288 - N/A | 14 October 1992 | |
363b - Annual Return | 04 August 1992 | |
RESOLUTIONS - N/A | 11 June 1992 | |
AA - Annual Accounts | 18 May 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 May 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 April 1992 | |
88(2)P - N/A | 14 April 1992 | |
395 - Particulars of a mortgage or charge | 09 April 1992 | |
395 - Particulars of a mortgage or charge | 31 January 1992 | |
RESOLUTIONS - N/A | 17 September 1991 | |
RESOLUTIONS - N/A | 17 September 1991 | |
RESOLUTIONS - N/A | 17 September 1991 | |
288 - N/A | 27 July 1991 | |
395 - Particulars of a mortgage or charge | 29 March 1991 | |
RESOLUTIONS - N/A | 28 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1991 | |
123 - Notice of increase in nominal capital | 28 March 1991 | |
288 - N/A | 28 March 1991 | |
MEM/ARTS - N/A | 28 March 1991 | |
MA - Memorandum and Articles | 28 March 1991 | |
MEM/ARTS - N/A | 28 March 1991 | |
395 - Particulars of a mortgage or charge | 20 March 1991 | |
CERTNM - Change of name certificate | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1991 | |
287 - Change in situation or address of Registered Office | 12 March 1991 | |
RESOLUTIONS - N/A | 07 March 1991 | |
MEM/ARTS - N/A | 07 March 1991 | |
RESOLUTIONS - N/A | 16 January 1991 | |
NEWINC - New incorporation documents | 10 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 October 1998 | Fully Satisfied |
N/A |
Legal charge | 21 September 1998 | Fully Satisfied |
N/A |
Legal charge | 01 July 1998 | Fully Satisfied |
N/A |
Mortgage | 23 April 1998 | Fully Satisfied |
N/A |
Legal charge | 28 October 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 25 October 1994 | Fully Satisfied |
N/A |
Legal mortgage | 29 July 1994 | Fully Satisfied |
N/A |
Debenture | 03 April 1992 | Fully Satisfied |
N/A |
Debenture | 30 January 1992 | Fully Satisfied |
N/A |
Fixed charge | 15 March 1991 | Fully Satisfied |
N/A |
Debenture | 08 March 1991 | Fully Satisfied |
N/A |