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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2018 | Outstanding |
N/A |