ABSOLUTE WATERPROOFING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of share class name or designation

View Document (might not be available)

23/04/2523 April 2025 Particulars of variation of rights attached to shares

View Document (might not be available)

23/04/2523 April 2025 Memorandum and Articles of Association

View Document (might not be available)

23/04/2523 April 2025 Change of share class name or designation

View Document (might not be available)

23/04/2523 April 2025 Resolutions

View Document (might not be available)

23/04/2523 April 2025 Sub-division of shares on 2025-04-14

View Document (might not be available)

23/04/2523 April 2025 Resolutions

View Document (might not be available)

16/04/2516 April 2025

View Document (might not be available)

16/04/2516 April 2025

View Document (might not be available)

14/04/2514 April 2025 Notification of Davidson Investment Holdings Limited as a person with significant control on 2025-04-14

View Document (might not be available)

14/04/2514 April 2025 Cessation of Victor Albert Pepperell as a person with significant control on 2025-04-14

View Document (might not be available)

14/04/2514 April 2025 Cessation of Anthony Mcmanus as a person with significant control on 2025-04-14

View Document (might not be available)

14/04/2514 April 2025 Notification of Mcmanus Investment Holdings Limited as a person with significant control on 2025-04-14

View Document (might not be available)

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Change of details for Mr Victor Albert Pepperell as a person with significant control on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Change of details for Mr Ewan Davidson as a person with significant control on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Director's details changed for Mr Ewan Davidson on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Director's details changed for Mr Anthony Mcmanus on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Director's details changed for Mr Victor Albert Pepperell on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Change of details for Mr Anthony Mcmanus as a person with significant control on 2024-09-01

View Document (might not be available)

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document (might not be available)

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

25/01/2425 January 2024 Appointment of Mr Scott Dean Burge as a director on 2024-01-12

View Document (might not be available)

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document (might not be available)

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

21/12/2221 December 2022 Registration of charge 122231280005, created on 2022-12-16

View Document (might not be available)

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document (might not be available)

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-10-31 to 2021-06-30

View Document

01/02/221 February 2022 Registration of charge 122231280003, created on 2022-01-31

View Document (might not be available)

28/01/2228 January 2022 Director's details changed for Mr Victor Albert Pepperell on 2021-12-17

View Document (might not be available)

17/11/2117 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document (might not be available)

12/02/2112 February 2021 PREVEXT FROM 30/06/2020 TO 31/10/2020

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122231280001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document (might not be available)

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ UNITED KINGDOM

View Document (might not be available)

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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