Advanced company searchLink opens in new window

WETLANDS WATERPROOFING LTD

Company number 06847017

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)
09 Oct 2024 AD01 Registered office address changed from 88 Lower Gravel Road Bromley Kent BR2 8LJ United Kingdom to Unit 15 Scrubbs Farm Lower Gravel Road Bromley Kent BR2 8LL on 9 October 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
29 Nov 2021 AD01 Registered office address changed from 20 Nunhead Grove London SE15 3LY United Kingdom to 88 Lower Gravel Road Bromley Kent BR2 8LJ on 29 November 2021
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 20 Nunhead Grove London SE15 3LY on 11 August 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
10 Jul 2020 PSC04 Change of details for Daniel Morris as a person with significant control on 1 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
08 Jul 2020 PSC07 Cessation of David Simpson as a person with significant control on 1 July 2020
06 Jul 2020 TM01 Termination of appointment of David Simpson as a director on 1 July 2020
05 May 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
09 Aug 2018 CH01 Director's details changed for Daniel Morris on 9 August 2018
09 Aug 2018 PSC04 Change of details for Daniel Morris as a person with significant control on 9 August 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 AP03 Appointment of Ruth Morris as a secretary on 16 July 2018
17 Jul 2018 TM02 Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 16 July 2018
18 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
01 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017