DERRICK WADE WATERS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Change of details for Derrick Wade Waters Holdings Ltd as a person with significant control on 2024-03-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Gerard Christopher Wade as a director on 2021-10-15

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR MARK ANDREW JOSLIN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK SHATTOCK

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JOSLIN / 01/08/2018

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN ENGWELL

View Document

23/05/1823 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM EDINBURGH GATE EDINBURGH GATE HARLOW ESSEX CM20 2FJ

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM FIELD HOUSE, STATION APPROACH HARLOW ESSEX CM20 2EW

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ENGWELL / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW JOSLIN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BEETON / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER WADE / 12/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: KINGSMEAD EPPING ROAD ROYDON HARLOW ESSEX CM19 5HU

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED DERRICK, WADE & WATERS LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 £ IC 1000/750 16/08/02 £ SR 250@1=250

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: 10 MILTON ROAD CAMBRIDGE CB4 1JY

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED BRILLSPARK LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: KINGSMEAD EPPING ROAD ROYDON HARLOW ESSEX CM19 5HU

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 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