- Company Overview for WATERWELL LIMITED (03496105)
- Filing history for WATERWELL LIMITED (03496105)
- People for WATERWELL LIMITED (03496105)
- Charges for WATERWELL LIMITED (03496105)
- More for WATERWELL LIMITED (03496105)
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) |
---|---|---|---|
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
30 Jan 2019 | TM01 | Termination of appointment of Simon Sales as a director on 30 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Richard Sales as a director on 30 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Nick Ryan as a person with significant control on 30 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Simon Sales as a person with significant control on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Unit 1 Kemble Business Park Crudwell Malmesbury Wiltshire SN16 9SH to 6-8 6-8 Dyer Street Cirencester Gloucestershire GL7 2PF on 30 January 2019 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Simon Sales on 26 May 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Mark Braendler as a director on 22 May 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Richard Sales on 1 January 2010 | |
29 May 2015 | CH01 | Director's details changed for Richard Sales on 1 November 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Sep 2014 | TM02 | Termination of appointment of Alasdair Crawford as a secretary on 30 August 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AP01 | Appointment of Mr Mark Braendler as a director |