WATER & ENVIRONMENTAL RESOURCE 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 |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
15/04/2415 April 2024 | Termination of appointment of Alan Birch as a director on 2024-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Director's details changed for Alan Birch on 2021-12-06 |
21/12/2121 December 2021 | Change of details for Alan Birch as a person with significant control on 2021-12-06 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | 05/03/18 STATEMENT OF CAPITAL GBP 9304 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1417 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM ST JAMES HOUSE 27-43 EASTERN ROAD ROMFORD RM1 3NH |
15/04/1115 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
15/04/1115 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/02/113 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BIRCH / 01/12/2010 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | DIRECTOR APPOINTED MRS MELISSA LOUISE KING |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BIRCH / 16/12/2009 |
13/01/1013 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
01/02/081 February 2008 | SECRETARY RESIGNED |
01/02/081 February 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
30/12/0230 December 2002 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/01/024 January 2002 | NEW SECRETARY APPOINTED |
04/01/024 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
04/01/024 January 2002 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
03/01/023 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
07/12/017 December 2001 | SECRETARY RESIGNED |
07/12/017 December 2001 | DIRECTOR RESIGNED |
12/01/0112 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/07/0022 July 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/05/0025 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0011 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0012 April 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | NEW SECRETARY APPOINTED |
29/01/0029 January 2000 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
29/01/0029 January 2000 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
17/09/9917 September 1999 | NC INC ALREADY ADJUSTED 30/07/99 |
17/09/9917 September 1999 | £ NC 1000/100000 30/07/99 |
16/08/9916 August 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9926 February 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
04/11/984 November 1998 | REGISTERED OFFICE CHANGED ON 04/11/98 FROM: SUITE E7 BATES BUSINESS CENTRE CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0JA |
09/02/989 February 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
02/01/982 January 1998 | REGISTERED OFFICE CHANGED ON 02/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD |
02/01/982 January 1998 | SECRETARY RESIGNED |
02/01/982 January 1998 | NEW SECRETARY APPOINTED |
02/01/982 January 1998 | NEW DIRECTOR APPOINTED |
02/01/982 January 1998 | DIRECTOR RESIGNED |
16/12/9716 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 WATER & ENVIRONMENTAL RESOURCE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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