PROJECT DEWATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

14/07/2114 July 2021 Appointment of Mrs Nicola Anne Marchant as a secretary on 2021-06-25

View Document

12/07/2112 July 2021 Termination of appointment of Marc Bevan as a director on 2021-06-25

View Document

12/07/2112 July 2021 Termination of appointment of Joseph Edward Teer as a director on 2021-06-25

View Document

12/07/2112 July 2021 Appointment of Mr Michael Edward Croney as a director on 2021-06-25

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD TEER / 12/03/2019

View Document

21/02/1921 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 400095

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC BEVAN / 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR JOSEPH EDWARD TEER

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TEER

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC BEVAN / 21/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RÖDER / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC BEVAN / 20/07/2017

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JOSEPH EDWARD TEER

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/02/164 February 2016 ADOPT ARTICLES 12/01/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR TIM RÖDER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED DR MARC BEVAN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOWANS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNGER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM KINLEY HILL FARM HAWTHORN SEAHAM COUNTY DURHAM SR7 8SW

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART JANES

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR STUART JANES

View Document

06/05/146 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 95

View Document

12/02/1412 February 2014 SOLVENCY STATEMENT DATED 29/11/13

View Document

12/02/1412 February 2014 STATEMENT BY DIRECTORS

View Document

12/02/1412 February 2014 REDUCE ISSUED CAPITAL 29/11/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FISHER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN FISHER

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR SEBASTIAN FISHER

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED SEBASTIAN FISHER

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK OCONNELL

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH WRIGHT / 19/07/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 S386 DISP APP AUDS 20/10/00

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 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