WASTEWATER MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Micro company accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-06-30 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-06-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 36 CEDER AVENUE HARPUR HILL BUSINESS PARK BUXTON SK17 9JL ENGLAND |
13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
06/10/176 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 11 ROCK MILL BUSINESS PARK THE DALE STONEY MIDDLETON HOPE VALLEY S32 4TF |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR APPOINTED MRS SARA ALLEN |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/10/113 October 2011 | APPOINTMENT TERMINATED, SECRETARY JOSHUA ELDRIDGE |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA ELDRIDGE |
07/06/117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 30/10/2009 |
21/07/1021 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MICHAEL TAPLEY ELDRIDGE / 30/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSHUA ELDRIDGE / 23/06/2008 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 140, HARPUR HILL ROAD BUXTON DERBYSHIRE SK17 9LS |
07/09/077 September 2007 | £ NC 100/5000 16/07/07 |
07/09/077 September 2007 | NC INC ALREADY ADJUSTED 16/07/07 |
03/09/073 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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