- Company Overview for WATERWISE SOLUTIONS LIMITED (06790383)
- Filing history for WATERWISE SOLUTIONS LIMITED (06790383)
- People for WATERWISE SOLUTIONS LIMITED (06790383)
- More for WATERWISE SOLUTIONS LIMITED (06790383)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
04 Sep 2010 | AP01 | Appointment of Mrs Patricia Anne Owen Morrell as a director | |
03 Sep 2010 | AP01 | Appointment of Mrs Merle Cindy Jordan as a director | |
03 Sep 2010 | AD01 | Registered office address changed from Asparagus Farm Court Lodge Road Appledore TN26 2DH on 3 September 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Roger Moore as a director | |
12 Mar 2010 | TM01 | Termination of appointment of David Heaton as a director | |
27 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
13 Jan 2009 | NEWINC | Incorporation |