About

Registered Number: 04825983
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Axis 6, Axis Court Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ,

 

Established in 2003, Waters Creative Ltd are based in Swansea, it's status at Companies House is "Active". Wheatley, Mark, Hullin, Rhian, Leach, Michael Graeme, Wheatley, Rachael Natalie are listed as directors of Waters Creative Ltd. 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
HULLIN, Rhian 01 September 2006 - 1
LEACH, Michael Graeme 20 July 2018 - 1
WHEATLEY, Rachael Natalie 09 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Mark 09 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 July 2019
SH01 - Return of Allotment of shares 10 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
SH01 - Return of Allotment of shares 07 August 2018
RESOLUTIONS - N/A 03 August 2018
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 03 August 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
CERTNM - Change of name certificate 26 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.