ON THE LEVEL (WET ROOMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit 8 Youngs Ind Est Stanbridge Rd Leighton Buzzard Bedfordshire LU7 4QB to On the Level Grovebury Road Leighton Buzzard LU7 4UX on 2025-07-24

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Satisfaction of charge 1 in full

View Document

12/11/2412 November 2024 Change of details for Mrs Jean Clark as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr James Phillip William Clark on 2024-11-12

View Document

12/11/2412 November 2024 Secretary's details changed for Jean Clark on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr James Phillip William Clark as a person with significant control on 2024-11-12

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Director's details changed for Mr James Phillip William Clark on 2022-07-01

View Document

11/10/2211 October 2022 Change of details for Mr James Phillip William Clark as a person with significant control on 2022-07-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN CLARK

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 26/06/2018

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 26/12/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CESSATION OF PHILLIP RICHARD CLARK AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILLIP WILLIAM CLARK

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD CLARK / 01/08/2017

View Document

18/10/1818 October 2018 03/08/18 STATEMENT OF CAPITAL GBP 95

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CRABTREE

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 26/06/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/02/2015

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 28/01/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD CLARK / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 19/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 01/02/2012

View Document

24/08/1124 August 2011 SAIL ADDRESS CREATED

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1112 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD CLARK / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 PREVEXT FROM 29/02/2008 TO 31/07/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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