WATERLOO BATHROOMS LIMITED

C/O 467-469 New Chester Road, Rock Ferry, CH42 2AG, Wirral, United Kingdom
StatusACTIVE
Company No.01544932
CategoryPrivate Limited Company
Incorporated11 Feb 1981
Age43 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

WATERLOO BATHROOMS LIMITED is an active private limited company with number 01544932. It was incorporated 43 years, 3 months, 20 days ago, on 11 February 1981. The company address is C/O 467-469 New Chester Road, Rock Ferry, CH42 2AG, Wirral, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr John William Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-22

Psc name: John William Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carole Atkinson

Notification date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-22

Psc name: Stephen Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Dawes

Cessation date: 2019-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbigale Evans

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Stephanie Elizabeth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

New address: C/O 467-469 New Chester Road Rock Ferry Wirral CH42 2AG

Old address: 1 Mortimer Street Birkenhead Merseyside CH41 5EU

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mrs Carole Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Stephen Atkinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 22 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015449320005

Charge creation date: 2019-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-03

Charge number: 015449320004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB

Change date: 2014-11-26

New address: 1 Mortimer Street Birkenhead Merseyside CH41 5EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 35 Market Street Hoylake Wirral CH47 2BG

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: 104 Whitby Road Ellesmere Port Cheshire CH65 0AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Stephanie Elizabeth Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 01/10/03 from: 104 whitby road ellesmere port CH65 0AB

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 09/07/99 from: 467 new chester rd rock ferry merseyside L42 2AG

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1992

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1992

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1991

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1991

Action Date: 28 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-28

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/08/88; full list of members

Documents

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/89; full list of members

Documents

Legacy

Date: 01 Jun 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 1988

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 28 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/07/87; full list of members

Documents


Some Companies

BRANBERRY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11429687
Status:ACTIVE
Category:Private Limited Company

DORSET VILLAGE BAKERY LIMITED

CHARTER COURT,ST. ALBANS,AL1 3XH

Number:03553120
Status:ACTIVE
Category:Private Limited Company

EMCT LTD

31 CRAIGMORE TOWER,WOKING,GU22 7RB

Number:04058917
Status:ACTIVE
Category:Private Limited Company

HORN MEDIA & COMMUNICATIONS LTD

14 ALEXANDRIA RD,LONDON,W13 0NR

Number:09591443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBEL RABBET LTD

1 PARKSHOT,RICHMOND,TW9 2RD

Number:09609663
Status:ACTIVE
Category:Private Limited Company

SWALLOWFIELDS STUD LIMITED

42 CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:10740792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source