Company number 05343818
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 38 GAY STREET, BATH, ENGLAND, BA1 2NT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 31 July 2015 to 30 July 2015. The most likely internet sites of WATERMAN BROWN ASSOCIATES LIMITED are www.watermanbrownassociates.co.uk, and www.waterman-brown-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Waterman Brown Associates Limited is a Private Limited Company.
The company registration number is 05343818. Waterman Brown Associates Limited has been working since 26 January 2005.
The present status of the company is Active. The registered address of Waterman Brown Associates Limited is 38 Gay Street Bath England Ba1 2nt. . LAUGHTON, Michael John is a Director of the company. Secretary LAUGHTON, Frances Ruth, Fr has been resigned. Secretary LAUGHTON, Frances Ruth, Dr has been resigned. Director LAUGHTON, Frances Ruth, Fr has been resigned. Director MORRISON, Andrew James has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Fr Frances Ruth Laughton
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael John Laughton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WATERMAN BROWN ASSOCIATES LIMITED Events
27 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Jul 2016
Total exemption small company accounts made up to 31 July 2015
28 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
21 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
21 Mar 2016
Director's details changed for Mr Michael John Laughton on 1 March 2016
...
... and 29 more events
04 Oct 2005
Director resigned
23 May 2005
Accounting reference date extended from 31/01/06 to 30/06/06
02 Mar 2005
New director appointed
24 Feb 2005
Registered office changed on 24/02/05 from: 24 james street west bath somerset BA1 2BT
26 Jan 2005
Incorporation