WATERCO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of company's objects

View Document

15/03/2315 March 2023 Cessation of Peter Martyn Jones as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Notification of Waterco (Trustee) Limited as a person with significant control on 2023-03-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Cessation of Victoria Jones as a person with significant control on 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JONES

View Document

02/07/182 July 2018 CESSATION OF VICTORIA JONES AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JONES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/05/175 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS RACHEL HEATHER DAVIES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR THOMAS PEDR WILLIAM JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM EDEN COURT, LON PARCWR BUSINESS PARK, RUTHIN DENBIGHSHIRE LL15 1NJ

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTYN JONES / 27/03/2017

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HEATHER DAVIES / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTYN JONES / 27/03/2017

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HEATHER DAVIES / 11/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: EDEN COURT LON PARCWR INDUSTRIA, RUTHIN CLWYD LL15 1NJ

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company