About

Registered Number: 02792659
Date of Incorporation: 22/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, B17 8DL,

 

Waterview Ltd was established in 1993, it's status at Companies House is "Active". We don't know the number of employees at the company. Willetts, Christopher Ian, Skelhorn, Donald John, Willetts, Christopher Ian, Young, Carol Ann, Acock, David William, Best, Derrick, Branson, Noel William, Foster, Jean Dorothy, Griffiths, Kenneth Vaughan, Kindon, William Alster, Macclelland, Rob, Newman, Denise, Suard, Brian David, Thompson, Graham Keith are listed as directors of Waterview Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELHORN, Donald John 27 April 1993 - 1
WILLETTS, Christopher Ian 10 December 2007 - 1
YOUNG, Carol Ann 20 November 2018 - 1
ACOCK, David William 22 February 1993 02 September 1996 1
BEST, Derrick 09 July 2002 13 July 2005 1
BRANSON, Noel William 22 February 1993 04 December 1995 1
FOSTER, Jean Dorothy 06 December 2001 05 November 2002 1
GRIFFITHS, Kenneth Vaughan 22 August 1998 17 May 2001 1
KINDON, William Alster 22 March 1993 17 May 2001 1
MACCLELLAND, Rob 05 November 2002 20 April 2005 1
NEWMAN, Denise 01 January 2002 20 April 2018 1
SUARD, Brian David 27 April 1993 02 March 1998 1
THOMPSON, Graham Keith 06 December 2001 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Christopher Ian 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 03 January 2020
CS01 - N/A 02 January 2020
AP03 - Appointment of secretary 07 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
CS01 - N/A 02 January 2018
PSC05 - N/A 15 December 2017
PSC02 - N/A 14 December 2017
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 October 2016
CH04 - Change of particulars for corporate secretary 30 June 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 11 November 2015
AP04 - Appointment of corporate secretary 11 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 24 April 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 26 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 08 January 2002
287 - Change in situation or address of Registered Office 28 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 06 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 31 January 1998
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 08 February 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 27 January 1994
288 - N/A 07 May 1993
288 - N/A 07 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1993
NEWINC - New incorporation documents 22 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.