WATERPRIME LIMITED
Status | ACTIVE |
Company No. | 09522322 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GROUP HOUSE,BURNLEY,BB12 7NG
Number: | 10943889 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HOUSE SOUTH STREET,WINKLEIGH,EX19 8QS
Number: | 04598593 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DEVERON DRIVE,LEICESTER,LE19 4LQ
Number: | 08057706 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 08769915 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 DUDLEY ROAD,BIRMINGHAM,B18 4HJ
Number: | 11268656 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |