WATERPRIME LIMITED

Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England
StatusACTIVE
Company No.09522322
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

WATERPRIME LIMITED is an active private limited company with number 09522322. It was incorporated 9 years, 2 months, 4 days ago, on 01 April 2015. The company address is Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Thornton

Appointment date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-15

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Nuala Thornton

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Lisa Mary Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-15

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chalfen Nominees Limited

Cessation date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Old address: 19 Leyden Street London E1 7LE England

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2024-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-13

Officer name: Mrs Lisa Mary Young

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-13

Officer name: Emma Jayne Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mrs Emma Jayne Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mrs Emma Jayne Martin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Jonathan Gardner Purdon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Alan Charles Rutland

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Jonathan Gardner Purdon

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Jonathan Gardner Purdon

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Global House 5a Sandy's Row London E1 7HW England

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT CAR PARKING LIMITED

GROUP HOUSE,BURNLEY,BB12 7NG

Number:10943889
Status:ACTIVE
Category:Private Limited Company

GLANVILLE BOOKS LIMITED

COURT HOUSE SOUTH STREET,WINKLEIGH,EX19 8QS

Number:04598593
Status:ACTIVE
Category:Private Limited Company

JOE DUGGAN SURFACING LIMITED

1 DEVERON DRIVE,LEICESTER,LE19 4LQ

Number:08057706
Status:ACTIVE
Category:Private Limited Company

PAREBO CONSULTING LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:08769915
Status:ACTIVE
Category:Private Limited Company

RAFAILA LIMITED

362 DUDLEY ROAD,BIRMINGHAM,B18 4HJ

Number:11268656
Status:ACTIVE
Category:Private Limited Company

THE WELSH GEORGIAN TRUST

THE OLD STABLES BEAUFORT ARMS COURT,MONMOUTH,NP25 3UA

Number:07705089
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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