Founded in 2004, Waterstone Design Building Services Consultants Ltd are based in Rochester, Kent, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Usher, Helen Rebecca, Usher, Stuart John, Bartlett, Liam Charles, Petts, Jonathan Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
USHER, Stuart John | 02 July 2004 | - | 1 |
BARTLETT, Liam Charles | 01 January 2013 | 19 October 2018 | 1 |
PETTS, Jonathan Mark | 01 June 2012 | 05 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
USHER, Helen Rebecca | 30 November 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
PSC04 - N/A | 02 June 2020 | |
PSC04 - N/A | 02 June 2020 | |
PSC07 - N/A | 02 June 2020 | |
AA - Annual Accounts | 17 December 2019 | |
RESOLUTIONS - N/A | 16 August 2019 | |
SH06 - Notice of cancellation of shares | 16 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 August 2019 | |
SH03 - Return of purchase of own shares | 16 August 2019 | |
CS01 - N/A | 16 July 2019 | |
PSC04 - N/A | 24 April 2019 | |
PSC04 - N/A | 24 April 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
AA - Annual Accounts | 26 February 2019 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC01 - N/A | 10 July 2018 | |
PSC04 - N/A | 10 July 2018 | |
PSC04 - N/A | 10 July 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MR04 - N/A | 09 July 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
AA - Annual Accounts | 20 March 2015 | |
MR01 - N/A | 06 December 2014 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 05 July 2013 | |
TM01 - Termination of appointment of director | 05 July 2013 | |
SH01 - Return of Allotment of shares | 24 January 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 03 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
CH03 - Change of particulars for secretary | 03 July 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AA - Annual Accounts | 13 October 2011 | |
SH01 - Return of Allotment of shares | 30 August 2011 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 02 July 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
287 - Change in situation or address of Registered Office | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
AA - Annual Accounts | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
128(1) - Statement of rights attached to allotted shares | 02 October 2006 | |
123 - Notice of increase in nominal capital | 02 October 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 16 March 2006 | |
287 - Change in situation or address of Registered Office | 29 November 2005 | |
225 - Change of Accounting Reference Date | 26 August 2005 | |
363s - Annual Return | 01 July 2005 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
287 - Change in situation or address of Registered Office | 19 July 2004 | |
NEWINC - New incorporation documents | 02 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2014 | Outstanding |
N/A |
Rent deposit deed | 29 May 2009 | Fully Satisfied |
N/A |