Advanced company searchLink opens in new window

WATERMILLS (WATER SERVICES) LTD

Company number 12008406

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)
17 Jan 2025 AA Accounts for a small company made up to 30 April 2024
04 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
31 May 2024 RP04CS01 Second filing of Confirmation Statement dated 20 May 2023
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 31/05/2024.
24 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 MA Memorandum and Articles of Association
16 May 2023 AP01 Appointment of Mr David Sullivan as a director on 11 May 2023
16 May 2023 TM01 Termination of appointment of Robert David Rory Taylor as a director on 11 May 2023
16 May 2023 AP01 Appointment of Mr Adam Thomas Johnson as a director on 11 May 2023
16 May 2023 PSC07 Cessation of Robert David Rory Taylor as a person with significant control on 11 May 2023
16 May 2023 PSC02 Notification of Soris Acquisition Ltd as a person with significant control on 11 May 2023
16 May 2023 AD01 Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX United Kingdom to The Victor Building Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 16 May 2023
15 May 2023 MR01 Registration of charge 120084060001, created on 11 May 2023
22 Mar 2023 PSC01 Notification of Robert David Rory Taylor as a person with significant control on 21 May 2019
22 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 22 March 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100