Advanced company searchLink opens in new window

WATER WE HOLDING LTD

Company number 08231928

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)
02 May 2016 TM01 Termination of appointment of Projectism Limited as a director on 30 June 2015
07 Jan 2016 TM01 Termination of appointment of Richmond Bridges Llp as a director on 10 December 2015
20 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
04 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Aug 2015 AD01 Registered office address changed from Larchmount Yewlands Hoddesdon Herts EN11 8BX United Kingdom to 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 22 August 2015
29 Jul 2015 TM01 Termination of appointment of Weir & Associates Ltd as a director on 26 June 2015
21 Jul 2015 TM01 Termination of appointment of Amt Solutions Ltd as a director on 1 January 2015
22 Jun 2015 TM01 Termination of appointment of Rs Gable Ltd as a director on 20 May 2015
31 Oct 2014 AD01 Registered office address changed from Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX to Larchmount Larchmount Yewlands Hoddesdon Herts EN11 8BX on 31 October 2014
30 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
30 Oct 2014 CH02 Director's details changed for Weir & Associates Ltd on 17 October 2014
30 Oct 2014 AD01 Registered office address changed from 43 St. Augustines Drive Broxbourne Hertfordshire EN10 7NA to Larchmount Larchmount Yewlands Hoddesdon Herts EN11 8BX on 30 October 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
23 Oct 2013 AD01 Registered office address changed from 43 St. Augustines Drive Broxbourne Hertfordshire EN10 7NA England on 23 October 2013
23 Oct 2013 AD01 Registered office address changed from Richmond Bridges Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 23 October 2013
04 Jan 2013 AD01 Registered office address changed from the Queens Head 111 the Street Boughton Under Blean Kent ME13 9BH United Kingdom on 4 January 2013
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)