- Company Overview for WATERMILLS (WATER SERVICES) LTD (12008406)
- Filing history for WATERMILLS (WATER SERVICES) LTD (12008406)
- People for WATERMILLS (WATER SERVICES) LTD (12008406)
- Charges for WATERMILLS (WATER SERVICES) LTD (12008406)
- More for WATERMILLS (WATER SERVICES) LTD (12008406)
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
|
|
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|