DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Mr Deri Stephen Coughtrey as a director on 2022-04-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

02/05/222 May 2022 Director's details changed for Mr Nicholas Paul Green on 2020-07-01

View Document

02/05/222 May 2022 Termination of appointment of Paul Victor Batey as a director on 2022-04-28

View Document

02/05/222 May 2022 Appointment of Mrs Barbara Ann Albon as a director on 2022-04-28

View Document

02/05/222 May 2022 Appointment of Mrs Olive Carleen Dobinson as a director on 2022-04-28

View Document

04/03/224 March 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

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKENSON

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ALBON

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR PAUL VICTOR BATEY

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

12/06/1812 June 2018 DIRECTOR APPOINTED MR JOHN MALCOLM ALBON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BERRETT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID FITNESS

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 3 THE PARADE HIGH STREET FINDON WORTHING WEST SUSSEX BN14 0SU

View Document

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

View Accounts

02/05/172 May 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL GREEN

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BYRNE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALBON

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 23/04/16 NO MEMBER LIST

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/06/151 June 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 23/04/13 NO MEMBER LIST

View Document

15/06/1215 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 23/04/12 NO MEMBER LIST

View Document

17/08/1117 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 23/04/11 NO MEMBER LIST

View Document

09/08/109 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DICKENSON / 22/04/2010

View Document

11/05/1011 May 2010 23/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM ALBON / 22/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BERRETT / 22/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BYRNE / 22/04/2010

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 3 THE PARADE HIGH STREET FINDON WORTHING WEST SUSSEX BN14 0SU

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID FITNESS / 23/04/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN ALBON

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM THE PENTHOUSE DIAMOND WATERS 218 BRIGHTON ROAD LANCING W SUSSEX BN15 8LJ

View Document

08/12/088 December 2008 SECRETARY APPOINTED DAVID FITNESS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN MALCOLM ALBON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ROBERT MICHAEL DICKENSON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED GARY BERRETT

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED KATHLEEN BYRNE

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 218 BRIGHTON ROAD LANCING WEST SUSSEX BN15 8LJ UK

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

23/04/0823 April 2008 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