- Company Overview for WETLANDS WATERPROOFING LTD (06847017)
- Filing history for WETLANDS WATERPROOFING LTD (06847017)
- People for WETLANDS WATERPROOFING LTD (06847017)
- More for WETLANDS WATERPROOFING LTD (06847017)
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 |