WATH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Director's details changed for Mr William James Bedford on 2023-11-15

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Director's details changed for Miss Lisa Shotton on 2022-12-13

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM UNIT 1 BEDFORD PARK BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YOURKSHIRE S63 6DQ ENGLAND

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 ADOPT ARTICLES 10/03/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS LISA AUCOTT

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR WILLIAM JAMES BEDFORD

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 CESSATION OF LYNNE JOAN BEDFORD AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF JAMES MICHAEL BEDFORD AS A PSC

View Document

09/07/199 July 2019 ADOPT ARTICLES 21/06/2019

View Document

04/07/194 July 2019 PURCHASE CONTRACT 22/05/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE BEDFORD

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE BEDFORD

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BEDFORD

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014995680006

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM PUMP HOUSE STATION ROAD WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7DQ

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW BEDFORD / 06/11/2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARIANNE BEDFORD

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED WATH RUBBER & PLASTICS LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/133 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE BEDFORD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE JOAN BEDFORD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW BEDFORD / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BEDFORD / 25/11/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS MARIANNE BEDFORD

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEDFORD / 01/08/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: RAIKES END HARTLINGTON SKIPTON NORTH YORKSHIRE BD23 5EE

View Document

27/11/0127 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: PUMP HOUSE STATION ROAD WATH UPON DEARNE ROTHERHAM S63 7DG

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/07/895 July 1989 AUDITOR'S RESIGNATION

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

03/06/803 June 1980 CERTIFICATE OF INCORPORATION

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