Advanced company searchLink opens in new window

WATER POWERED TECHNOLOGIES LIMITED

Company number 07450495

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)
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 3,085
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2020 and again on 02/12/2020
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
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 18/05/2020
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
  • GBP 1,538.00
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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