ADVANCED WASTEWATER & DRAINAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Cessation of Lee Edgington as a person with significant control on 2022-09-16

View Document

23/09/2223 September 2022 Termination of appointment of Lee Edgington as a secretary on 2022-09-16

View Document

23/09/2223 September 2022 Appointment of Mr Ian Andrew Goddard as a secretary on 2022-09-16

View Document

23/09/2223 September 2022 Termination of appointment of Lee Edgington as a director on 2022-09-16

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

27/02/2127 February 2021 COMPANY NAME CHANGED CHRIS BREEZE LIMITED CERTIFICATE ISSUED ON 27/02/21

View Document

27/02/2127 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/2127 February 2021 CHANGE OF NAME 18/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045568980003

View Document

02/06/202 June 2020 SECRETARY APPOINTED MR LEE EDGINGTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY PAULINE BREEZE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BREEZE

View Document

02/06/202 June 2020 CESSATION OF PAULINE MARIE BREEZE AS A PSC

View Document

02/06/202 June 2020 CESSATION OF CEDRIC CHRISTOPHER BREEZE AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW GODDARD

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGINGTON

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045568980002

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE CONIFERS, SYTCH LANE WATERS UPTON TELFORD SHROPSHIRE TF6 6NT

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR LEE EDGINGTON

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR IAN ANDREW GODDARD

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY COULL

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 104

View Document

18/01/1218 January 2012 SECTION 175 COLNFLICTS OF INTEREST 10/01/2012

View Document

18/01/1218 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE BREEZE / 08/10/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC CHRISTOPHER BREEZE / 08/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR TERRY COULL

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR STEPHEN EDWARD PITT

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: C/O TRANTER LOWE OAKENGATES LIMITED INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6EF ENGLAND

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC CHRISTOPHER BREEZE / 08/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 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