RAWELL WATER CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

21/05/2521 May 2025 Registered office address changed from Carr Lane Hoylake Wirral Merseyside CH47 4AZ to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 2025-05-21

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Bryan Nicholas Flynn as a director on 2022-01-28

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ANTONY FLYNN / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS FLYNN / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTONY FLYNN / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NICHOLAS FLYNN / 10/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 £ NC 2040/2045 01/08/97

View Document

11/08/9711 August 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 £ NC 2035/2040 21/11/9

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 21/11/96

View Document

04/12/964 December 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/09/963 September 1996 £ NC 2030/2035 20/08/96

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 20/08/96

View Document

03/09/963 September 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 £ NC 2015/2030 01/07/96

View Document

23/07/9623 July 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/07/9623 July 1996 S369(4) SHT NOTICE MEET 01/07/96

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 01/07/96

View Document

18/06/9618 June 1996 £ NC 2000/2015 17/05/96

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 17/05/96

View Document

18/06/9618 June 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

25/03/9625 March 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 EXEMPTION FROM APPOINTING AUDITORS 16/09/94

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 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