About

Registered Number: 06727032
Date of Incorporation: 17/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

 

Waterside Mill Ltd was registered on 17 October 2008, it's status is listed as "Active". We don't know the number of employees at Waterside Mill Ltd. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 17 October 2008 21 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 June 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 22 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 February 2010
225 - Change of Accounting Reference Date 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
287 - Change in situation or address of Registered Office 21 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
CERTNM - Change of name certificate 30 October 2008
123 - Notice of increase in nominal capital 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 10 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.