Advanced company searchLink opens in new window

THE WET WORKS LIMITED

Company number 04212304

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
08 Aug 2024 CS01 Confirmation statement made on 26 June 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Oct 2023 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Office 12 Office 12 the Bentalls Centre Heybridge Maldon Essex CM9 4GD on 17 October 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 PSC07 Cessation of Heather Hill as a person with significant control on 23 June 2023
26 Jun 2023 PSC07 Cessation of Michael Roy Hill as a person with significant control on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Michael Roy Hill as a director on 23 June 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Nov 2022 PSC04 Change of details for Mr Michael Roy Hill as a person with significant control on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr Michael Roy Hill as a person with significant control on 28 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
28 Nov 2022 PSC01 Notification of David Somers as a person with significant control on 28 November 2022
28 Nov 2022 PSC01 Notification of Michael Roy Hill as a person with significant control on 28 November 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 4
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 3
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Dec 2021 PSC01 Notification of Pamela Somers as a person with significant control on 9 December 2021
09 Dec 2021 PSC01 Notification of Heather Hill as a person with significant control on 9 December 2021
09 Dec 2021 PSC07 Cessation of David Charles Somers as a person with significant control on 9 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC07 Cessation of Michael Roy Hill as a person with significant control on 9 December 2021
28 Jul 2021 CH01 Director's details changed for Mr Michael Roy Hill on 28 July 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates