DERRICK WADE WATERS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-10-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with updates |
18/12/2418 December 2024 | Purchase of own shares. |
12/12/2412 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
28/10/2428 October 2024 | Termination of appointment of Richard Little as a director on 2024-10-28 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
01/03/241 March 2024 | Change of details for Mr Mark Andrew Joslin as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Change of details for Mr Simon Charles Beeton as a person with significant control on 2024-03-01 |
15/02/2415 February 2024 | Change of details for Mr Mark Andrew Joslin as a person with significant control on 2024-02-14 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
04/01/234 January 2023 | Registered office address changed from Nexus Nexus Maypole Boulevard Harlow Essex CM17 9TX England to Nexus Maypole Boulevard Harlow Innovation Park Harlow Essex CM17 9TX on 2023-01-04 |
27/10/2227 October 2022 | Registered office address changed from Field House Station Approach Harlow CM20 2FB United Kingdom to Nexus Nexus Maypole Boulevard Harlow Essex CM17 9TX on 2022-10-27 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
01/12/211 December 2021 | Termination of appointment of Gerard Christopher Wade as a director on 2021-10-15 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE |
28/10/1928 October 2019 | SECRETARY APPOINTED MR MARK ANDREW JOSLIN |
10/05/1910 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/04/1827 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
08/11/178 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LITTLE / 06/11/2017 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM EDINBURGH GATE HARLOW ESSEX CM20 2FJ UNITED KINGDOM |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
26/10/1526 October 2015 | CURRSHO FROM 31/03/2016 TO 31/10/2015 |
08/10/158 October 2015 | SECRETARY APPOINTED RICHARD LITTLE |
07/10/157 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 557750 |
07/10/157 October 2015 | DIRECTOR APPOINTED MR GERARD CHRISTOPHER WADE |
07/10/157 October 2015 | DIRECTOR APPOINTED MARK ANDREW JOSLIN |
07/10/157 October 2015 | ADOPT ARTICLES 30/09/2015 |
07/10/157 October 2015 | DIRECTOR APPOINTED SIMON CHARLES BEETON |
31/03/1531 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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