Advanced company searchLink opens in new window

WATERWISE LIMITED

Company number 03222039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
26 Jul 2018 PSC02 Notification of Tearman Limited as a person with significant control on 9 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 23/01/23
25 Jul 2018 PSC07 Cessation of Eamonn Michael Killoughery as a person with significant control on 9 July 2018
25 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
27 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Jul 2017 PSC07 Cessation of Paul Killoughery as a person with significant control on 30 September 2016
27 Oct 2016 MR01 Registration of charge 032220390004, created on 26 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jan 2016 AP01 Appointment of Mrs Maura Doran as a director on 8 January 2016
15 Jan 2016 AD01 Registered office address changed from 10 Osier Way Mitcham Surrey CR4 4NF to 43a Willow Lane Mitcham Surrey CR4 4NA on 15 January 2016
14 Jan 2016 TM01 Termination of appointment of Paul Killoughery as a director on 1 January 2016
14 Jan 2016 TM02 Termination of appointment of Paul Killoughery as a secretary on 8 January 2016
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
27 Jan 2015 AD01 Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF to 10 Osier Way Mitcham Surrey CR4 4NF on 27 January 2015
21 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
18 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
05 Jul 2013 AA Full accounts made up to 30 September 2012
16 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011