WATER DEVELOPMENT PROGRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Change of details for Mr Ian Barrie Robinson as a person with significant control on 2023-02-02

View Document

31/01/2431 January 2024 Change of details for Mrs Angela Lumb as a person with significant control on 2023-02-02

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRIE ROBINSON / 02/09/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRIE ROBINSON / 30/01/2010

View Document

07/07/107 July 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLACK

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLACK

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN PILLEY

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHRISTOPHER CLACK

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SACKS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 31/10/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE OLD SCHOOL HOUSE 66 LEONARD STREET LONDON EC2A 4LW

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 £ NC 100/100000 21/08

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 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