R & D WATER ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
07/04/257 April 2025 | Registration of charge 071693810002, created on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Russell Gavin Jennings as a director on 2025-04-04 |
04/04/254 April 2025 | Cessation of Greencliff Property Ltd as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Notification of Pureleak Group Ltd as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Appointment of Mr Bradley Miell as a director on 2025-04-04 |
04/04/254 April 2025 | Cessation of Russel Gavin Jennings as a person with significant control on 2025-04-04 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with updates |
18/02/2518 February 2025 | Change of details for Greencliff Property Ltd as a person with significant control on 2023-03-31 |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/11/249 November 2024 | Change of details for Mr Russel Gavin Jennings as a person with significant control on 2018-10-02 |
07/11/247 November 2024 | Notification of Greencliff Property Ltd as a person with significant control on 2018-10-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with updates |
20/02/2420 February 2024 | Change of details for Mr Russel Gavin Jennings as a person with significant control on 2023-03-31 |
20/02/2420 February 2024 | Director's details changed for Mr Russell Gavin Jennings on 2023-03-31 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-25 with updates |
14/03/2314 March 2023 | Registered office address changed from South Close Abbotsham Bideford EX39 5BL England to Unit 4, Caddsdown Blue Caddsdown Industrial Park Bideford EX39 3GB on 2023-03-14 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Unaudited abridged accounts made up to 2021-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
27/11/1827 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | ADOPT ARTICLES 19/09/2018 |
21/09/1821 September 2018 | ADOPT ARTICLES 23/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
22/03/1622 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
02/03/162 March 2016 | R JENNINGS WAIVE RIGHTS OF PRE EMPTION 21/12/2015 |
02/03/162 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, SECRETARY LISA JONES |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE JENNINGS |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA JONES |
05/01/165 January 2016 | TERMINATE SEC APPOINTMENT |
17/03/1517 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
05/03/145 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
18/12/1318 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
28/03/1328 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 76 |
14/03/1214 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 24 FARM ROAD BIDEFORD DEVON EX39 3BE UNITED KINGDOM |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN JENNINGS / 25/02/2011 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN JENNINGS / 25/02/2011 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010 |
07/04/117 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
10/03/1110 March 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 89 OAKLANDS BIDEFORD EX39 3HW UNITED KINGDOM |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R & D WATER ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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