- Company Overview for WEALD WATER ENTERPRISES LIMITED (06487966)
- Filing history for WEALD WATER ENTERPRISES LIMITED (06487966)
- People for WEALD WATER ENTERPRISES LIMITED (06487966)
- Charges for WEALD WATER ENTERPRISES LIMITED (06487966)
- More for WEALD WATER ENTERPRISES LIMITED (06487966)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
03 May 2024 | AD01 | Registered office address changed from Five Acres Cottage Tompsets Bank Forest Row RH18 5BG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Alan Curtis Catterall on 3 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
11 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
20 Feb 2023 | CH01 | Director's details changed for Mr Alan Curtis Catterall on 9 February 2023 | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 3 Chequer Grange Forest Row RH18 5AD England to Five Acres Cottage Tompsets Bank Forest Row RH18 5BG on 8 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
18 Feb 2022 | PSC02 | Notification of Izazi Limited as a person with significant control on 9 December 2021 | |
18 Feb 2022 | PSC07 | Cessation of Alan Curtis Catterall as a person with significant control on 9 December 2021 | |
06 Jan 2022 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2021 | AD01 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 3 Chequer Grange Forest Row RH18 5AD on 21 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Christopher Charles Johnson as a director on 9 December 2021 | |
21 Dec 2021 | PSC01 | Notification of Alan Curtis Catterall as a person with significant control on 9 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Christopher Charles Johnson as a person with significant control on 9 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Alan Curtis Catterall as a director on 9 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Michael Hugh Evans as a director on 9 December 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of Michael Hugh Evans as a secretary on 9 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Michael Hugh Evans as a person with significant control on 9 December 2021 | |
21 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 |