WATERWISE INTERNATIONAL LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

12/09/2212 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

14/02/1514 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GARETH LYNCH / 25/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LYNCH / 25/08/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/097 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 5 BRADSHAWS CLOSE BARTON-LE-CLAY BEDFORDSHIRE MK45 4JS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/09/964 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

07/02/957 February 1995 ALTER MEM AND ARTS 25/08/94

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

08/09/948 September 1994 SECRETARY RESIGNED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information