AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th December 2017 secretary's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Coach House Hyde Lodge, Hyde Near Chalford Stroud Gloucestershire GL6 8NZ on 7th July 2015 to 7 Knoll Court Knoll Hill Bristol BS9 1QX
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 7 St Michaels Close Buckland Dinham Frome Somerset BA11 2QD Uk on 4th March 2010
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th June 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 4th June 2009 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to 1st May 2008 with complete member list
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2008 from 7 knoll court knoll hill bristol BS9 1QX
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to 14th June 2006 with complete member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 31/08/06
filed on: 21st, June 2005
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, April 2005
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed waterbag LIMITEDcertificate issued on 13/04/05
filed on: 13th, April 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On 12th April 2005 New secretary appointed;new director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Secretary resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 12th April 2005 New director appointed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 12th April 2005 Director resigned
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/05 from: 1 mitchell lane bristol BS1 6BU
filed on: 11th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2005
| incorporation
|
Free Download
(17 pages)
|