Having been setup in 2007, Waterrower Holdings Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Jason Robert | 01 February 2011 | - | 1 |
BESHOFF, James | 16 January 2007 | 19 January 2007 | 1 |
KUPRECHT, Dominik | 19 January 2007 | 20 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 05 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AA - Annual Accounts | 23 October 2013 | |
AD01 - Change of registered office address | 10 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 25 January 2012 | |
TM02 - Termination of appointment of secretary | 25 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH04 - Change of particulars for corporate secretary | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH04 - Change of particulars for corporate secretary | 08 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
AA - Annual Accounts | 14 November 2008 | |
288b - Notice of resignation of directors or secretaries | 01 March 2008 | |
363a - Annual Return | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
RESOLUTIONS - N/A | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
395 - Particulars of a mortgage or charge | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
225 - Change of Accounting Reference Date | 26 January 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2007 | Fully Satisfied |
N/A |