About

Registered Number: 05302954
Date of Incorporation: 02/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Suite 1, Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU,

 

Having been setup in 2004, Watertight Testing Ltd has its registered office in Bournemouth. Currently we aren't aware of the number of employees at the this business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Gareth John 02 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 December 2019
PSC04 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AA - Annual Accounts 26 September 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 January 2010
CH04 - Change of particulars for corporate secretary 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.