Company NameFairstone Private Wealth Limited
Company StatusActive
Company Number05869447
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Previous NamesWatermark Financial Solutions Limited and Marketstar Investment Management Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameAdam Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Mark Parsons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(17 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMrs Michelle Christine Woods
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8 Wavering Down Rise
Shute Shelve
Axbridge
BS26 2JJ
Director NameMr Mark Andrew Woods
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address8 Wavering Down Rise
Shute Shelve
Axbridge
BS26 2JJ
Secretary NameMr Mark Andrew Woods
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wavering Down Rise
Shute Shelve
Axbridge
BS26 2JJ
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Allan John Rowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Woodstock Way Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Allan John Rowley
NationalityBritish
StatusResigned
Appointed08 February 2013(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2013)
RoleCompany Director
Correspondence Address1 The Bulrushes
Woodstock Way Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed31 October 2013(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 November 2014)
RoleCompany Director
Correspondence Address53 Lancaster Drive
Hadrian Park
Wallsend
Tyne & Wear
NE28 9TF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMrs Ursula Sweis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Michael Slater
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed01 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameFairstone Group Limited (Corporation)
StatusResigned
Appointed12 November 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2020)
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF

Contact

Websitewatermarkfsltd.com
Telephone01278 794499
Telephone regionBridgwater

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Fairstone Holdings Limited
51.00%
Ordinary
490 at £1Mark Andrew Woods
49.00%
Ordinary

Financials

Year2014
Turnover£187,032
Gross Profit£122,170
Net Worth£37,869
Cash£119,044
Current Liabilities£89,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

29 November 2023Full accounts made up to 31 December 2022 (25 pages)
19 September 2023Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023 (1 page)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 April 2023Appointment of Mr Tom Taylor as a director on 30 March 2023 (2 pages)
12 January 2023Appointment of Mr Mark Parsons as a director on 12 January 2023 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (25 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
30 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2021Change of share class name or designation (2 pages)
24 October 2021Change of share class name or designation (2 pages)
24 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2021Memorandum and Articles of Association (25 pages)
13 October 2021Appointment of Mr David Martin James Hickey as a director on 27 August 2021 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
13 July 2021Cessation of Fairstone Holdings Limited as a person with significant control on 24 February 2021 (1 page)
13 July 2021Notification of a person with significant control statement (2 pages)
13 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
26 March 2021Termination of appointment of David Martin James Hickey as a director on 22 March 2021 (1 page)
26 March 2021Termination of appointment of Iain Alexander Jamieson as a director on 22 March 2021 (1 page)
26 March 2021Termination of appointment of Michael Slater as a director on 22 March 2021 (1 page)
26 March 2021Termination of appointment of Scott Hopkinson as a director on 22 March 2021 (1 page)
26 March 2021Termination of appointment of Lee Graham Hartley as a director on 22 March 2021 (1 page)
26 March 2021Termination of appointment of Ursula Sweis as a director on 22 March 2021 (1 page)
26 March 2021Appointment of Mr Simon Timothy Pile as a director on 22 March 2021 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
31 July 2020Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 July 2020Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages)
9 July 2020Second filing for the appointment of Ursula Sweis as a director (3 pages)
9 July 2020Second filing for the appointment of Mr Michael Slater as a director (3 pages)
9 July 2020Second filing for the appointment of Mr Scott Hopkinson as a director (3 pages)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 June 2020Appointment of Mr Michael Slater as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 31/07/2020.
(3 pages)
8 June 2020Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Mrs Ursula Sweis as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
8 June 2020Appointment of Mr Scott Hopkinson as a director on 23 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
8 June 2020Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr David Martin James Hickey as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
(3 pages)
10 February 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
8 August 2019Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 March 2019Appointment of Tom Taylor as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Christian Rigg as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Adam Smith as a director on 19 March 2019 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (23 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 April 2016Appointment of Mr Lee Graham Hartley as a director on 23 March 2016 (2 pages)
19 April 2016Appointment of Mr Scott Hopkinson as a director on 23 March 2016 (2 pages)
19 April 2016Appointment of Mr Lee Graham Hartley as a director on 23 March 2016 (2 pages)
19 April 2016Appointment of Mr Scott Hopkinson as a director on 23 March 2016 (2 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (22 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (22 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (22 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (22 pages)
4 April 2016Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 26/09/2013 as it was not properly delivered
(23 pages)
4 April 2016Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 26/09/2013 as it was not properly delivered
(23 pages)
24 March 2016Termination of appointment of Mark Andrew Woods as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Mark Andrew Woods as a director on 23 March 2016 (1 page)
24 November 2015Full accounts made up to 31 December 2014 (21 pages)
24 November 2015Full accounts made up to 31 December 2014 (21 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
(6 pages)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
2 April 2015Company name changed marketstar investment management LTD.\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
2 April 2015Company name changed marketstar investment management LTD.\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
4 December 2014Appointment of Moneygate Group Limited as a director on 12 November 2014 (2 pages)
4 December 2014Termination of appointment of Scott Hopkinson as a secretary on 12 November 2014 (1 page)
4 December 2014Termination of appointment of Scott Hopkinson as a secretary on 12 November 2014 (1 page)
4 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
4 December 2014Appointment of Moneygate Group Limited as a secretary on 12 November 2014 (2 pages)
4 December 2014Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page)
4 December 2014Appointment of Moneygate Group Limited as a secretary on 12 November 2014 (2 pages)
4 December 2014Appointment of Moneygate Group Limited as a director on 12 November 2014 (2 pages)
24 October 2014Full accounts made up to 31 December 2013 (25 pages)
24 October 2014Full accounts made up to 31 December 2013 (25 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
(5 pages)
5 November 2013Termination of appointment of Allan Rowley as a secretary (1 page)
5 November 2013Appointment of Mr Scott Hopkinson as a secretary (2 pages)
5 November 2013Termination of appointment of Allan Rowley as a director (1 page)
5 November 2013Termination of appointment of Allan Rowley as a secretary (1 page)
5 November 2013Appointment of Mr Scott Hopkinson as a secretary (2 pages)
5 November 2013Termination of appointment of Allan Rowley as a director (1 page)
26 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
  • ANNOTATION Replaced a replacement AR01 was registered on 04/04/2016
(16 pages)
26 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(15 pages)
26 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
  • ANNOTATION Replaced a replacement AR01 was registered on 04/04/2016
(16 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Appointment of Mr Allan John Rowley as a director (3 pages)
6 March 2013Appointment of Mr Lee Graham Hartley as a director (3 pages)
6 March 2013Appointment of Mr Allan John Rowley as a director (3 pages)
6 March 2013Appointment of Mr Allan John Rowley as a secretary (3 pages)
6 March 2013Appointment of Mr Allan John Rowley as a secretary (3 pages)
6 March 2013Appointment of Mr Lee Graham Hartley as a director (3 pages)
25 February 2013Termination of appointment of Mark Woods as a secretary (2 pages)
25 February 2013Termination of appointment of Michelle Woods as a director (2 pages)
25 February 2013Termination of appointment of Michelle Woods as a director (2 pages)
25 February 2013Termination of appointment of Mark Woods as a secretary (2 pages)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
20 February 2013Particulars of variation of rights attached to shares (2 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Notice of Restriction on the Company's Articles (2 pages)
20 February 2013Registered office address changed from 62 High Street Burnham-on-Sea Somerset TA8 1PE United Kingdom on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from , 62 High Street, Burnham-on-Sea, Somerset, TA8 1PE, United Kingdom on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from , 62 High Street, Burnham-on-Sea, Somerset, TA8 1PE, United Kingdom on 20 February 2013 (2 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Notice of Restriction on the Company's Articles (2 pages)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
20 February 2013Particulars of variation of rights attached to shares (2 pages)
9 February 2013Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2013Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Return made up to 07/07/09; full list of members (4 pages)
25 July 2009Location of register of members (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Location of debenture register (1 page)
25 July 2009Registered office changed on 25/07/2009 from, 62 high street, burnham-on-sea, TA8 1PE (1 page)
25 July 2009Return made up to 07/07/09; full list of members (4 pages)
25 July 2009Registered office changed on 25/07/2009 from, 62 high street, burnham-on-sea, TA8 1PE (1 page)
25 July 2009Location of debenture register (1 page)
25 July 2009Registered office changed on 25/07/2009 from 62 high street burnham-on-sea TA8 1PE (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
23 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
7 July 2006Incorporation (20 pages)
7 July 2006Incorporation (20 pages)