WATERGLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
28/05/2528 May 2025 | Confirmation statement made on 2025-03-17 with no updates |
18/10/2418 October 2024 | Termination of appointment of Gemma Mary Grace as a director on 2024-10-18 |
18/10/2418 October 2024 | Cessation of Gemma Mary Grace as a person with significant control on 2024-10-18 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/06/244 June 2024 | Micro company accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
17/04/2417 April 2024 | Termination of appointment of Adrian Thomas Lamont as a director on 2024-04-17 |
17/04/2417 April 2024 | Termination of appointment of Dylan Joseph Daniel Maniquis as a director on 2024-04-17 |
17/04/2417 April 2024 | Termination of appointment of Michael Thomas Lamont as a director on 2024-04-17 |
19/01/2419 January 2024 | Appointment of Mr Dylan Joseph Daniel Maniquis as a director on 2024-01-19 |
19/01/2419 January 2024 | Appointment of Mr Shaun Maniquis as a director on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Mr Michael Thomas Lamont on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Michael Thomas Lamont as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Notification of Shaun Maniquis as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Notification of Gemma Mary Grace as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Mrs Gemma Mary Grace on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Mr Adrian Thomas Lamont on 2022-09-07 |
17/01/2417 January 2024 | Director's details changed for Miss Gemma Mary Lamont on 2022-10-15 |
17/01/2417 January 2024 | Appointment of Mrs Emma Louise Maniquis as a director on 2024-01-17 |
17/01/2417 January 2024 | Appointment of Mr Aiden Christopher Grace as a director on 2024-01-17 |
13/11/2313 November 2023 | Termination of appointment of Andrew James Patrick Dunn as a director on 2023-11-13 |
13/11/2313 November 2023 | Termination of appointment of Andrew Dunn as a secretary on 2023-11-13 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-09-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
04/06/214 June 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS LAMONT |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
26/05/1726 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHELFORD HOUSE VALLEY LANE, BITTESWELL LUTTERWORTH LEICESTERSHIRE LE17 4SA |
28/06/1628 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 11/03/2015 |
25/06/1525 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 11/03/2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 02/04/2013 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 02/04/2013 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 02/04/2013 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/06/111 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/06/1025 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK DUNN / 10/05/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/06/0924 June 2009 | DIRECTOR APPOINTED MR ANDREW DUNN |
19/05/0919 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DUNN / 18/05/2009 |
07/04/097 April 2009 | SECRETARY APPOINTED MR ANDREW DUNN |
07/04/097 April 2009 | APPOINTMENT TERMINATED DIRECTOR GEMMA GEORGE |
07/04/097 April 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN LAMONT |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/05/027 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
13/02/0213 February 2002 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
06/06/016 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
06/07/006 July 2000 | NEW DIRECTOR APPOINTED |
28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
28/06/0028 June 2000 | DIRECTOR RESIGNED |
28/06/0028 June 2000 | SECRETARY RESIGNED |
28/06/0028 June 2000 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
11/05/0011 May 2000 | 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