About

Registered Number: 03421139
Date of Incorporation: 18/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE,

 

Waters & Stanton Ltd was founded on 18 August 1997 with its registered office in Canvey Island, it has a status of "Active". We do not know the number of employees at the business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Peter William 18 August 1997 - 1
FRANCIS, Mark Thomas 07 October 1997 01 August 2013 1
STANTON, Jeffrey James 18 August 1997 05 October 2018 1
WATERS, Eileen Joyce 18 August 1997 26 April 2006 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
PSC02 - N/A 05 September 2019
CS01 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 March 2012
RESOLUTIONS - N/A 30 September 2011
MAR - Memorandum and Articles - used in re-registration 30 September 2011
CERT10 - Re-registration of a company from public to private 30 September 2011
RR02 - Application by a public company for re-registration as a private limited company 30 September 2011
AA01 - Change of accounting reference date 23 September 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 06 May 2003
123 - Notice of increase in nominal capital 14 November 2002
RESOLUTIONS - N/A 31 October 2002
RESOLUTIONS - N/A 31 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 22 March 1999
225 - Change of Accounting Reference Date 03 September 1998
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 09 October 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.