JUST ADD WATER (DEVELOPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Ms Viktorya Jane Hollings as a director on 2023-10-16

View Document

27/10/2327 October 2023 Appointment of Mr Les Ellis as a director on 2023-10-16

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/02/228 February 2022 Termination of appointment of Stewart Gilray as a director on 2022-01-06

View Document

08/02/228 February 2022 Termination of appointment of Gary Patrick Gilboy as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Stewart John Gilray as a person with significant control on 2022-01-06

View Document

08/02/228 February 2022 Notification of Rebecca Gilray as a person with significant control on 2022-01-06

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of Mrs Rebecca Melanie Gilray as a director on 2022-01-05

View Document

07/12/217 December 2021 Termination of appointment of Steven Caslin as a director on 2021-11-25

View Document

07/12/217 December 2021 Cessation of Steven Caslin as a person with significant control on 2021-11-25

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

07/12/217 December 2021 Appointment of Joel Benton as a director on 2021-11-25

View Document

07/12/217 December 2021 Notification of Joel Benton as a person with significant control on 2021-11-25

View Document

02/11/212 November 2021 Secretary's details changed for Mr Gary Patrick Gilboy on 2021-04-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

19/09/1819 September 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM ARENA POINT MERRION WAY LEEDS LS2 8PA ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR GARY PATRICK GILBOY

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

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

View Document

04/11/144 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA OLDHAM

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA GILRAY

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR STEVEN CASLIN

View Document

04/04/114 April 2011 SECRETARY APPOINTED MISS VICTORIA OLDHAM

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 44 KIRKGATE OTLEY WEST YORKSHIRE LS21 3HJ UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GILRAY / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 42 MAYLEA DRIVE OTLEY LS21 3ND

View Document

30/10/0830 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information