JUST ADD WATER (DEVELOPMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Appointment of Ms Viktorya Jane Hollings as a director on 2023-10-16 |
27/10/2327 October 2023 | Appointment of Mr Les Ellis as a director on 2023-10-16 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/02/228 February 2022 | Termination of appointment of Stewart Gilray as a director on 2022-01-06 |
08/02/228 February 2022 | Termination of appointment of Gary Patrick Gilboy as a secretary on 2022-02-08 |
08/02/228 February 2022 | Cessation of Stewart John Gilray as a person with significant control on 2022-01-06 |
08/02/228 February 2022 | Notification of Rebecca Gilray as a person with significant control on 2022-01-06 |
14/01/2214 January 2022 | Purchase of own shares. |
14/01/2214 January 2022 | Cancellation of shares. Statement of capital on 2021-11-25 |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
05/01/225 January 2022 | Appointment of Mrs Rebecca Melanie Gilray as a director on 2022-01-05 |
07/12/217 December 2021 | Termination of appointment of Steven Caslin as a director on 2021-11-25 |
07/12/217 December 2021 | Cessation of Steven Caslin as a person with significant control on 2021-11-25 |
07/12/217 December 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
07/12/217 December 2021 | Appointment of Joel Benton as a director on 2021-11-25 |
07/12/217 December 2021 | Notification of Joel Benton as a person with significant control on 2021-11-25 |
02/11/212 November 2021 | Secretary's details changed for Mr Gary Patrick Gilboy on 2021-04-01 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
19/09/1819 September 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 15TH FLOOR, SOUTH ARENA POINT, MERRION WAY LEEDS LS2 8PA UNITED KINGDOM |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM ARENA POINT MERRION WAY LEEDS LS2 8PA ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 82 - 87 PEGHOLME, WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
30/10/1530 October 2015 | SECRETARY APPOINTED MR GARY PATRICK GILBOY |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM UNIT 82-87 WHARFEBANK BUSINESS CENTRE, ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP |
04/11/144 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, SECRETARY VICTORIA OLDHAM |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/11/1218 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 21-24 PEGHOLME WHARFEBANK BUSINESS CENTRE, ILKLEY ROAD ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP ENGLAND |
16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/04/114 April 2011 | APPOINTMENT TERMINATED, SECRETARY REBECCA GILRAY |
04/04/114 April 2011 | DIRECTOR APPOINTED MR STEVEN CASLIN |
04/04/114 April 2011 | SECRETARY APPOINTED MISS VICTORIA OLDHAM |
26/03/1126 March 2011 | DISS40 (DISS40(SOAD)) |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 44 KIRKGATE OTLEY WEST YORKSHIRE LS21 3HJ UNITED KINGDOM |
25/03/1125 March 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
02/11/102 November 2010 | FIRST GAZETTE |
02/11/102 November 2010 | DISS40 (DISS40(SOAD)) |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/03/102 March 2010 | 31/10/08 TOTAL EXEMPTION FULL |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART GILRAY / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
30/12/0830 December 2008 | LOCATION OF REGISTER OF MEMBERS |
30/12/0830 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | LOCATION OF DEBENTURE REGISTER |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 42 MAYLEA DRIVE OTLEY LS21 3ND |
30/10/0830 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
03/09/083 September 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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