About

Registered Number: 05392457
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB,

 

Established in 2005, Waterside North West Ltd have registered office in Lancashire. This organisation has 2 directors listed as Rimmer, David Peter, Rimmer, Sharon Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, David Peter 15 March 2005 - 1
RIMMER, Sharon Claire 15 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 March 2014
AA01 - Change of accounting reference date 21 January 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 10 November 2006
225 - Change of Accounting Reference Date 27 October 2006
363s - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.