About

Registered Number: 04715564
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Beaver Creek Horsell Common, Horsell, Woking, Surrey, GU21 4YA,

 

Watertight Plumbing Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Vines, David, Vines, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINES, David 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VINES, Wendy 28 March 2003 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 October 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 30 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.