- Company Overview for THE WET WORKS LIMITED (04212304)
- Filing history for THE WET WORKS LIMITED (04212304)
- People for THE WET WORKS LIMITED (04212304)
- More for THE WET WORKS LIMITED (04212304)
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
|
|
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
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 |