OPEN WATER DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-04-21 with updates

View Document

21/02/2521 February 2025 Registered office address changed from 9 Station Parade Uxbridge Road Ealing Common London W5 3LD to I-Centre Mpa, Np-105, Icentre Howard Way Newport Pagnell MK16 9PY on 2025-02-21

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Sub-division of shares on 2024-11-16

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SHOSHAN / 28/01/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA CORNELIE SHOSHAN-CYSOUW / 28/01/2013

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARIA CORNELIE SHOSHAN-CYSOUW / 28/01/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA CORNELIE SHOSHAN-CYSOUW / 21/04/2010

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 78 MILL LANE WEST HAMPSTEAD LONDON NW6 1JZ

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA CYSOUW / 09/10/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED BENJAMIN SHOSHAN

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED ENDVIEW LIMITED CERTIFICATE ISSUED ON 22/07/08

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED TERESA MARIA CORNELIE CYSOUW

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/04/0821 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