WATER IMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/08/2514 August 2025 | Voluntary strike-off action has been suspended |
| 14/08/2514 August 2025 | Voluntary strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 10/07/2510 July 2025 | Application to strike the company off the register |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 01/08/241 August 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Termination of appointment of Susan Pamela Gray as a secretary on 2023-10-31 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/07/1923 July 2019 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 23/07/1923 July 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 23/07/1923 July 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH |
| 04/08/174 August 2017 | APPOINTMENT TERMINATED, SECRETARY ASHFIELD ACCOUNTANCY SERVICE LTD. |
| 04/08/174 August 2017 | SECRETARY APPOINTED MRS SUSAN PAMELA GRAY |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE BOVINGTON |
| 21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/01/143 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/12/1217 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/12/1120 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/11/1030 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 26/11/1026 November 2010 | TERMINATE DIR APPOINTMENT |
| 26/11/1026 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY OCONNOR |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/11/0917 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | APPOINTMENT TERMINATED DIRECTOR AILSA OCONNOR |
| 17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
| 15/01/0815 January 2008 | SECRETARY RESIGNED |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
| 25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ASHFIELD ACCOUNTANCY SERVICE FIDES HOUSE 10 CHERTSEY ROAD WOKING SURREY GU21 5AB |
| 26/11/0426 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 05/12/035 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 16/12/0216 December 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
| 24/05/0224 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 18/10/0118 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
| 02/07/012 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 31/10/0031 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
| 14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: BIRCHLAND HOUSE SHRUBBS HILL LANE SUNNINGDALE BERKSHIRE SL5 0LD |
| 18/10/9918 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
| 12/08/9912 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 05/11/985 November 1998 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
| 27/08/9827 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
| 21/10/9721 October 1997 | RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS |
| 27/06/9727 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 07/11/967 November 1996 | RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS |
| 17/07/9617 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 29/12/9529 December 1995 | RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS |
| 07/08/957 August 1995 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/95 |
| 07/08/957 August 1995 | COMPANY NAME CHANGED CITY EXECUTIVE LIMITED CERTIFICATE ISSUED ON 08/08/95 |
| 27/10/9427 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/9427 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 27/10/9427 October 1994 | REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 372 OLD STREET LONDON EC1V 9LT |
| 14/10/9414 October 1994 | 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