R & D WATER ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

07/04/257 April 2025 Registration of charge 071693810002, created on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Russell Gavin Jennings as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Greencliff Property Ltd as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Notification of Pureleak Group Ltd as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Bradley Miell as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Russel Gavin Jennings as a person with significant control on 2025-04-04

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

18/02/2518 February 2025 Change of details for Greencliff Property Ltd as a person with significant control on 2023-03-31

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Change of details for Mr Russel Gavin Jennings as a person with significant control on 2018-10-02

View Document

07/11/247 November 2024 Notification of Greencliff Property Ltd as a person with significant control on 2018-10-02

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

20/02/2420 February 2024 Change of details for Mr Russel Gavin Jennings as a person with significant control on 2023-03-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Russell Gavin Jennings on 2023-03-31

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

14/03/2314 March 2023 Registered office address changed from South Close Abbotsham Bideford EX39 5BL England to Unit 4, Caddsdown Blue Caddsdown Industrial Park Bideford EX39 3GB on 2023-03-14

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 ADOPT ARTICLES 19/09/2018

View Document

21/09/1821 September 2018 ADOPT ARTICLES 23/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 R JENNINGS WAIVE RIGHTS OF PRE EMPTION 21/12/2015

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY LISA JONES

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEBBIE JENNINGS

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

05/01/165 January 2016 TERMINATE SEC APPOINTMENT

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 23/03/12 STATEMENT OF CAPITAL GBP 76

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 24 FARM ROAD BIDEFORD DEVON EX39 3BE UNITED KINGDOM

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN JENNINGS / 25/02/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN JENNINGS / 25/02/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 89 OAKLANDS BIDEFORD EX39 3HW UNITED KINGDOM

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information