WATERWAY RECOVERY GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/04/2522 April 2025 Notification of The Inland Waterways Association as a person with significant control on 2024-12-31

View Document

22/04/2522 April 2025 Withdrawal of a person with significant control statement on 2025-04-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/08/2430 August 2024 Appointment of Mr Michael John Wills as a director on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Leslie Michael Etheridge as a director on 2024-08-22

View Document

30/08/2430 August 2024 Appointment of Mr Colin Howard Porter as a director on 2024-08-19

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA to 16B Chiltern Court Ashridge Road Industrial Estate Asheridge Road Chesham HP5 2PX on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Leslie Michael Etheridge on 2022-12-08

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW OVERY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY HELEN ELLIOTT-ADAMS

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR ANDREW KEVIN OVERY

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE KEITH PALMER / 12/12/2012

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR LESLIE MICHAEL ETHERIDGE

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE KEITH PALMER / 14/12/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WEST / 15/07/2009

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 SECRETARY APPOINTED HELEN ELLIOTT-ADAMS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NEIL EDWARDS

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 3 NORFOLK COURT NORFOLK ROAD RICKMANSWORTH WD3 1LT

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 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