WATERERS' SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED WATERER'S SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/20

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED DARREN WATERER WINDOW & CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WATERER

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GARY WATERER / 01/09/2018

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057669510005

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARY WATERER / 01/09/2018

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MARY WATERER / 01/09/2018

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GARY WATERER / 01/09/2018

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARY WATERER / 01/09/2018

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN GARY WATERER / 01/09/2018

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR BEN JAMES WATERER

View Document

14/11/1914 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 30

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 3 COULSDON COURT ROAD COULSDON SURREY CR5 2LL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057669510004

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057669510003

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057669510002

View Document

13/12/1713 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY WATERER / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GARY WATERER / 01/10/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 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