- Company Overview for WATER MATTERS LIMITED (SC266195)
- Filing history for WATER MATTERS LIMITED (SC266195)
- People for WATER MATTERS LIMITED (SC266195)
- More for WATER MATTERS LIMITED (SC266195)
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 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Alan William Robb on 8 April 2010 | |
28 May 2010 | CH01 | Director's details changed for William Agnew Robb on 8 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 125 old greenock road bishopton renfrewshire PA7 5BB | |
05 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 May 2008 | 363a | Return made up to 08/04/08; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 May 2007 | 363a | Return made up to 08/04/07; full list of members | |
14 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
13 Feb 2007 | 287 | Registered office changed on 13/02/07 from: 95 mainscroft erskine PA8 7AP | |
19 May 2006 | 363a | Return made up to 08/04/06; full list of members | |
27 Jan 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
17 May 2005 | 363s | Return made up to 08/04/05; full list of members | |
08 Apr 2004 | 288b | Secretary resigned | |
08 Apr 2004 | NEWINC | Incorporation |