Advanced company searchLink opens in new window

WATERWELL LIMITED

Company number 03496105

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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