Advanced company searchLink opens in new window

WATER CORE LTD

Company number 12432109

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
05 Jun 2024 PSC01 Notification of Anthony John Stubbs as a person with significant control on 1 May 2024
05 Jun 2024 PSC04 Change of details for Mr David Simon Ruddy as a person with significant control on 1 May 2024
05 Jun 2024 AP01 Appointment of Mr Anthony John Stubbs as a director on 1 May 2024
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 100
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Oct 2023 AD01 Registered office address changed from 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to The Willows Hessay York YO26 8JU on 24 October 2023
13 Oct 2023 CERTNM Company name changed dr core consulting LTD\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
13 Jun 2022 AD01 Registered office address changed from The Willows Hessay York YO26 8JU England to 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 13 June 2022
01 Mar 2022 PSC04 Change of details for Mr David Simon Ruddy as a person with significant control on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr David Simon Ruddy on 1 March 2022
28 Feb 2022 PSC04 Change of details for Mr David Simon Ruddy as a person with significant control on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 4 Bridge Mills, Waterside, Knaresborough, HG5 8DF England to The Willows Hessay York YO26 8JU on 28 February 2022
21 Feb 2022 CH01 Director's details changed for Mr David Simon Ruddy on 21 February 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
18 Jan 2022 CH01 Director's details changed for Mr David Simon Ruddy on 18 January 2022
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
06 May 2020 AD01 Registered office address changed from 4 4 Bridge Mills Waterside Knaresborough HG5 8DF England to 4 Bridge Mills, Waterside, Knaresborough, HG5 8DF on 6 May 2020
18 Feb 2020 AD01 Registered office address changed from 4 Bridge Mills Knaresborough HG5 8DF England to 4 4 Bridge Mills Waterside Knaresborough HG5 8DF on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Bridge Mills Knaresborough HG5 8DF on 18 February 2020