WATERGLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Gemma Mary Grace as a director on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Gemma Mary Grace as a person with significant control on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Adrian Thomas Lamont as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Dylan Joseph Daniel Maniquis as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Michael Thomas Lamont as a director on 2024-04-17

View Document

19/01/2419 January 2024 Appointment of Mr Dylan Joseph Daniel Maniquis as a director on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Shaun Maniquis as a director on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Michael Thomas Lamont on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Michael Thomas Lamont as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Shaun Maniquis as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Notification of Gemma Mary Grace as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mrs Gemma Mary Grace on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Adrian Thomas Lamont on 2022-09-07

View Document

17/01/2417 January 2024 Director's details changed for Miss Gemma Mary Lamont on 2022-10-15

View Document

17/01/2417 January 2024 Appointment of Mrs Emma Louise Maniquis as a director on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Aiden Christopher Grace as a director on 2024-01-17

View Document

13/11/2313 November 2023 Termination of appointment of Andrew James Patrick Dunn as a director on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Andrew Dunn as a secretary on 2023-11-13

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS LAMONT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHELFORD HOUSE VALLEY LANE, BITTESWELL LUTTERWORTH LEICESTERSHIRE LE17 4SA

View Document

28/06/1628 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 11/03/2015

View Document

25/06/1525 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 11/03/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 02/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 02/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 02/04/2013

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 10/05/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR ANDREW DUNN

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DUNN / 18/05/2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED MR ANDREW DUNN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA GEORGE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LAMONT

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

11/05/0011 May 2000 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