WATER CORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Notification of Anthony John Stubbs as a person with significant control on 2024-05-01

View Document

05/06/245 June 2024 Appointment of Mr Anthony John Stubbs as a director on 2024-05-01

View Document

05/06/245 June 2024 Change of details for Mr David Simon Ruddy as a person with significant control on 2024-05-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Registered office address changed from 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to The Willows Hessay York YO26 8JU on 2023-10-24

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Director's details changed for Mr David Simon Ruddy on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr David Simon Ruddy as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Change of details for Mr David Simon Ruddy as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 4 Bridge Mills, Waterside, Knaresborough, HG5 8DF England to The Willows Hessay York YO26 8JU on 2022-02-28

View Document

21/02/2221 February 2022 Director's details changed for Mr David Simon Ruddy on 2022-02-21

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr David Simon Ruddy on 2022-01-18

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2029 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information