WATERWISE ENGINEERING LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mr Kevin Arthur Cole on 2024-09-11

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Cessation of Gillian Leonie Taverner as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Kevin Arthur Cole on 2023-10-17

View Document

17/10/2317 October 2023 Cessation of Kevin Arthur Cole as a person with significant control on 2023-10-17

View Document

02/10/232 October 2023 Change of details for Mr Ian Charles Claxton as a person with significant control on 2023-10-02

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Notification of Gillian Leonie Taverner as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Notification of Kevin Arthur Cole as a person with significant control on 2023-07-14

View Document

10/06/2310 June 2023 Confirmation statement made on 2022-07-21 with no updates

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARTHUR COLE / 29/11/2019

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/06/1719 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN LEONIE TAVERNER / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES CLAXTON / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN LEONIE TAVERNER / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARTHUR COLE / 11/11/2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1 GLEBE COTTAGES POLTIMORE EXETER DEVON EX4 0AP

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/07/141 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CLAXTON / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN LEONIE TAVERNER / 18/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARTHUR COLE / 18/06/2010

View Document

17/05/1017 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MISS GILLIAN LEONIE TAVERNER

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MISS GILLIAN LEONIE TAVERNER

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY KEVIN COLE

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR KEVIN ARTHUR COLE

View Document

14/05/0814 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 RETURN MADE UP TO 18/06/98; CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 31 HOWELL ROAD EXETER DEVON EX4 4LT

View Document

27/06/9727 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

22/11/9622 November 1996 £ NC 100/10000 22/10/

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 COMPANY NAME CHANGED GOLDMARK CONTRACTS LTD CERTIFICATE ISSUED ON 08/10/96

View Document

18/06/9618 June 1996 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