WATERTIGHT PIPEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 9 DORNMERE LANE WATERLOOVILLE HAMPSHIRE PO7 8QH

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

03/04/173 April 2017 06/04/16 STATEMENT OF CAPITAL GBP 3

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAMSON / 02/12/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WILLIAMSON / 02/12/2011

View Document

24/11/1124 November 2011 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAMSON / 01/01/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 4 IRELAND WAY WATERLOOVILLE HAMPSHIRE PO7 7NP UNITED KINGDOM

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 9 DORNMERE LANE WATERLOOVILLE HAMPSHIRE PO7 8QH

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 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