WATER PLUS GROUP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mrs Olivia Ruth Garfield on 2025-04-04

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from South Court Riverside Park Campbell Road Stoke-on-Trent ST4 4DA United Kingdom to Prospect House Gordon Banks Drive Trentham Lakes Stoke-on-Trent ST4 4TW on 2024-12-19

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Mr Jason Andrew Scagell as a director on 2024-09-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Andrew Hughes as a director on 2023-12-18

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Mrs Louise Beardmore as a director on 2023-04-26

View Document

09/08/239 August 2023 Appointment of Anita Mary Adam as a secretary on 2023-07-25

View Document

18/07/2318 July 2023 Termination of appointment of Steven Lewis Mogford as a director on 2023-04-26

View Document

18/07/2318 July 2023 Termination of appointment of Kristin Ann Garrett as a secretary on 2023-04-26

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

03/04/233 April 2023 Registration of charge 100125790002, created on 2023-03-31

View Document

10/03/2310 March 2023 Director's details changed for Philip Anthony Aspin on 2020-07-24

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Anne Margaret Gunther as a director on 2022-09-29

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

11/08/2111 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mrs Olivia Ruth Garfield on 2021-06-02

View Document

06/07/216 July 2021 Director's details changed for Mr James Bowling on 2021-06-02

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

16/06/2116 June 2021 Director's details changed for Ms Anne Margaret Gunther on 2021-06-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Lewis Gross on 2021-06-02

View Document

16/06/2116 June 2021 Director's details changed for Mr Andrew Hughes on 2021-06-02

View Document

16/06/2116 June 2021 Secretary's details changed for Ms Kristin Ann Garrett on 2021-06-02

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 DIRECTOR APPOINTED PHILIP ANTHONY ASPIN

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOULDEN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOOTH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR LEWIS GROSS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL SKELTON

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS SAMANTHA ROSEMARY JANE BOOTH

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY APPOINTED RACHEL LOUISE SKELTON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON

View Document

08/02/198 February 2019 DIRECTOR APPOINTED VERONICA LESLEY JACKSON

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR ANDREW HUGHES

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN AMIES-KING

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANDREW PETER MACKINNON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART HOWELL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS ANNE MARGARET GUNTHER

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR EVA EISENSCHIMMEL

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY HOWELL / 14/11/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMIES-KING / 29/12/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA RUTH GARFIELD / 29/12/2016

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KRISTIN ANN GARRETT / 29/12/2016

View Document

09/01/179 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY HOWELL / 29/12/2016

View Document

06/01/176 January 2017 SAIL ADDRESS CREATED

View Document

30/12/1630 December 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM, SEVERN TRENT CENTRE 2 ST. JOHNS STREET, COVENTRY, CV1 2LZ, UNITED KINGDOM

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED WATER PLUS LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS EVA KRISTINA EISENSCHIMMEL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED ANDREW PATRICK SMITH

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED STEVEN LEWIS MOGFORD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED SUSAN AMIES-KING

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED STUART ANTHONY HOWELL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED JOHN RUSSELL HOULDEN

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MS KRISTIN ANN GARRETT

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDINER

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY ALINE CAMPBELL

View Document

13/06/1613 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1613 June 2016 ADOPT ARTICLES 01/06/2016

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED PRECIS (777) LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

23/03/1623 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1618 February 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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