MARK ANTONY WATERS LIMITED

5 Magdalen Close 5 Magdalen Close, Leicester, LE7 2FD, England
StatusACTIVE
Company No.09882635
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARK ANTONY WATERS LIMITED is an active private limited company with number 09882635. It was incorporated 8 years, 6 months, 25 days ago, on 20 November 2015. The company address is 5 Magdalen Close 5 Magdalen Close, Leicester, LE7 2FD, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: 13 Portland Road Edgbaston Birmingham B16 9HN England

New address: 5 Magdalen Close Syston Leicester LE7 2FD

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-22

Psc name: Mr Mark Antony Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 13 Portland Road Edgbaston Birmingham B16 9HN

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Antony Waters

Change date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR JOINT LTD

LUMI HAND CAR WASH,LONDON,N17 9JZ

Number:11620733
Status:ACTIVE
Category:Private Limited Company

DUBELL LTD

34 WINROSE HILL,LEEDS,LS10 3AN

Number:11841621
Status:ACTIVE
Category:Private Limited Company

HARDWICK WHITE PROPERTIES LTD.

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:11481044
Status:ACTIVE
Category:Private Limited Company

HCEG LIMITED

4TH FLOOR, SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC243323
Status:ACTIVE
Category:Private Limited Company

JAMHAGS LIMITED

7 SLINDON AVENUE,PEACEHAVEN,BN10 8NJ

Number:11206429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC339275
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