- Company Overview for WATERLESS LIMITED (06796912)
- Filing history for WATERLESS LIMITED (06796912)
- People for WATERLESS LIMITED (06796912)
- Charges for WATERLESS LIMITED (06796912)
- More for WATERLESS LIMITED (06796912)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
06 Aug 2024 | AD01 | Registered office address changed from Unit 1 Viking Way Llansamlet Swansea SA1 7DA Wales to Unit 8 Players Industrial Estate Clydach Swansea SA6 5BQ on 6 August 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
15 Dec 2023 | PSC01 | Notification of Jessica Rose Efford as a person with significant control on 7 September 2023 | |
15 Dec 2023 | PSC01 | Notification of Victor Joshua Efford as a person with significant control on 7 September 2023 | |
15 Dec 2023 | PSC07 | Cessation of Peter Efford as a person with significant control on 7 September 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Peter Efford as a director on 10 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Ms Jessica Rose Efford as a director on 10 February 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
05 Jan 2022 | PSC04 | Change of details for Mr Peter Efford as a person with significant control on 15 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Peter Alan Efford as a person with significant control on 12 December 2019 | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from Hope Mill Hope Mills Business Centre, Hope Mill Lane Brimscombe Stroud Gloucestershire GL5 2SQ England to Unit 1 Viking Way Llansamlet Swansea SA1 7DA on 10 September 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | MR04 | Satisfaction of charge 067969120001 in full | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of Ellen Efford as a secretary on 10 August 2019 | |
16 Aug 2019 | AP03 | Appointment of Miss Jessica Rose Efford as a secretary on 10 August 2019 | |
16 Aug 2019 | CH03 | Secretary's details changed for Miss Jessica Efford on 1 August 2019 |