WATER POWERED TECHNOLOGIES LIMITED
Company number 07450495
- Company Overview for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- Filing history for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- People for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- Charges for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- More for WATER POWERED TECHNOLOGIES LIMITED (07450495)
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) |
---|---|---|---|
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
18 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 |
Confirmation statement made on 24 November 2019 with no updates
|
|
22 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Hugh William Swire as a person with significant control on 24 August 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Mr Hugh William Swire on 25 November 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from C/O Bishop Fleming Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to 14a Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 16 September 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Michael St John Paint as a director on 6 July 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Nov 2012 | AD02 | Register inspection address has been changed | |
26 Nov 2012 | AD01 | Registered office address changed from 14a Kingshill Industrial Estate Bude Cornwall EX23 8QN United Kingdom on 26 November 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |