ADVANCED WASTEWATER & DRAINAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
19/06/2319 June 2023 | Confirmation statement made on 2022-09-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Cessation of Lee Edgington as a person with significant control on 2022-09-16 |
23/09/2223 September 2022 | Termination of appointment of Lee Edgington as a secretary on 2022-09-16 |
23/09/2223 September 2022 | Appointment of Mr Ian Andrew Goddard as a secretary on 2022-09-16 |
23/09/2223 September 2022 | Termination of appointment of Lee Edgington as a director on 2022-09-16 |
08/02/228 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
27/02/2127 February 2021 | COMPANY NAME CHANGED CHRIS BREEZE LIMITED CERTIFICATE ISSUED ON 27/02/21 |
27/02/2127 February 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/2127 February 2021 | CHANGE OF NAME 18/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045568980003 |
02/06/202 June 2020 | SECRETARY APPOINTED MR LEE EDGINGTON |
02/06/202 June 2020 | APPOINTMENT TERMINATED, SECRETARY PAULINE BREEZE |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CEDRIC BREEZE |
02/06/202 June 2020 | CESSATION OF PAULINE MARIE BREEZE AS A PSC |
02/06/202 June 2020 | CESSATION OF CEDRIC CHRISTOPHER BREEZE AS A PSC |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW GODDARD |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGINGTON |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045568980002 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE CONIFERS, SYTCH LANE WATERS UPTON TELFORD SHROPSHIRE TF6 6NT |
02/06/202 June 2020 | DIRECTOR APPOINTED MR LEE EDGINGTON |
02/06/202 June 2020 | DIRECTOR APPOINTED MR IAN ANDREW GODDARD |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR TERRY COULL |
12/03/1812 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | 10/01/12 STATEMENT OF CAPITAL GBP 104 |
18/01/1218 January 2012 | SECTION 175 COLNFLICTS OF INTEREST 10/01/2012 |
18/01/1218 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
22/11/1122 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE BREEZE / 08/10/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC CHRISTOPHER BREEZE / 08/10/2011 |
22/11/1122 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | DIRECTOR APPOINTED MR TERRY COULL |
18/11/1018 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR APPOINTED MR STEPHEN EDWARD PITT |
19/10/0919 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
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 |
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 |
13/10/0913 October 2009 | SAIL ADDRESS CREATED |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC CHRISTOPHER BREEZE / 08/10/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/12/0623 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/069 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
09/10/029 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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