- Company Overview for WATER CORE LTD (12432109)
- Filing history for WATER CORE LTD (12432109)
- People for WATER CORE LTD (12432109)
- More for WATER CORE LTD (12432109)
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
|
|
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
|
|
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 |