Download leads from Nexok and grow your business. Find out more

Waters Edge Leisure Limited

Documents

Total Documents78
Total Pages316

Filing History

11 January 2024Confirmation statement made on 4 January 2024 with no updates
11 January 2024Registered office address changed from 70 Beatrice Road Bangor County Down BT20 5DL Northern Ireland to 1a Bingham Street Bangor BT20 5DW on 11 January 2024
27 October 2023Micro company accounts made up to 29 January 2023
25 January 2023Confirmation statement made on 4 January 2022 with no updates
25 January 2023Confirmation statement made on 4 January 2021 with no updates
25 January 2023Confirmation statement made on 4 January 2023 with no updates
25 January 2023Confirmation statement made on 4 January 2020 with no updates
29 October 2022Compulsory strike-off action has been discontinued
28 October 2022Micro company accounts made up to 29 January 2022
12 April 2022Compulsory strike-off action has been suspended
22 March 2022First Gazette notice for compulsory strike-off
27 August 2021Micro company accounts made up to 29 January 2021
9 April 2021Notice of completion of voluntary arrangement
28 January 2021Micro company accounts made up to 29 January 2020
28 April 2020Voluntary arrangement's supervisor's abstract of receipts and payments
28 October 2019Micro company accounts made up to 29 January 2019
14 August 2019Court order insolvency:court order for bulk transfer
31 July 2019Voluntary arrangement's supervisor's abstract of receipts and payments
29 January 2019Micro company accounts made up to 29 January 2018
14 January 2019Confirmation statement made on 4 January 2019 with no updates
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018
30 May 2018Voluntary arrangement's supervisor's abstract of receipts and payments
27 January 2018Micro company accounts made up to 30 January 2017
27 January 2018Micro company accounts made up to 30 January 2017
12 January 2018Confirmation statement made on 4 January 2018 with no updates
12 January 2018Confirmation statement made on 4 January 2018 with no updates
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
20 April 2017Voluntary arrangement's supervisor's abstract of receipts and payments
20 April 2017Voluntary arrangement's supervisor's abstract of receipts and payments
10 January 2017Micro company accounts made up to 31 January 2016
10 January 2017Micro company accounts made up to 31 January 2016
4 January 2017Confirmation statement made on 4 January 2017 with updates
4 January 2017Confirmation statement made on 4 January 2017 with updates
28 November 2016Termination of appointment of Andrew Thomas Gedge as a director on 1 February 2016
28 November 2016Appointment of Mr Andrew Thomas Gedge as a director on 15 November 2016
28 November 2016Appointment of Mr Andrew Thomas Gedge as a director on 1 February 2016
28 November 2016Appointment of Mr Andrew Thomas Gedge as a director on 15 November 2016
28 November 2016Termination of appointment of Andrew Thomas Gedge as a director on 1 February 2016
28 November 2016Appointment of Mr Andrew Thomas Gedge as a director on 1 February 2016
6 April 2016Voluntary arrangement's supervisor's abstract of receipts and payments
6 April 2016Voluntary arrangement's supervisor's abstract of receipts and payments
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
1 February 2016Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to 70 Beatrice Road Bangor County Down BT20 5DL on 1 February 2016
1 February 2016Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to 70 Beatrice Road Bangor County Down BT20 5DL on 1 February 2016
25 November 2015Total exemption small company accounts made up to 31 January 2015
25 November 2015Total exemption small company accounts made up to 31 January 2015
21 October 2015Registered office address changed from C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 21 October 2015
21 October 2015Registered office address changed from C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 21 October 2015
21 October 2015Registered office address changed from 16 Main Street Main Street Limavady County Londonderry BT49 0EU to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 21 October 2015
21 October 2015Registered office address changed from 16 Main Street Main Street Limavady County Londonderry BT49 0EU to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 21 October 2015
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
16 February 2015Notice to Registrar of voluntary arrangement taking effect
16 February 2015Notice to Registrar of voluntary arrangement taking effect
20 November 2014Termination of appointment of Andrew Thomas Gedge as a director on 31 May 2013
20 November 2014Termination of appointment of Andrew Thomas Gedge as a director on 31 May 2013
12 November 2014Registered office address changed from 62a High Street Holywood BT18 9AE to 16 Main Street Main Street Limavady County Londonderry BT49 0EU on 12 November 2014
12 November 2014Registered office address changed from 62a High Street Holywood BT18 9AE to 16 Main Street Main Street Limavady County Londonderry BT49 0EU on 12 November 2014
18 August 2014Total exemption small company accounts made up to 31 January 2014
18 August 2014Total exemption small company accounts made up to 31 January 2014
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
16 October 2013Total exemption small company accounts made up to 31 January 2013
16 October 2013Total exemption small company accounts made up to 31 January 2013
7 May 2013Appointment of Mr Andrew Thomas Gedge as a director
7 May 2013Appointment of Mr Andrew Thomas Gedge as a director
3 May 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013
3 May 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
5 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013
5 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013
3 February 2012Incorporation
3 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing