Waters (Bradford) Ltd was registered on 16 May 2003 and has its registered office in Shipley, West Yorkshire. We don't know the number of employees at the business. There are 3 directors listed as Waters, Anthony Keith, Waters, Beryl, Waters, Keith for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Anthony Keith | 16 May 2003 | - | 1 |
WATERS, Beryl | 14 June 2004 | - | 1 |
WATERS, Keith | 16 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2014 | |
AD01 - Change of registered office address | 26 February 2013 | |
RESOLUTIONS - N/A | 22 February 2013 | |
4.20 - N/A | 22 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA01 - Change of accounting reference date | 08 November 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AA01 - Change of accounting reference date | 16 August 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 05 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 16 July 2009 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 31 July 2007 | |
363a - Annual Return | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 02 June 2005 | |
225 - Change of Accounting Reference Date | 12 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
225 - Change of Accounting Reference Date | 21 June 2004 | |
363s - Annual Return | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2004 | Outstanding |
N/A |