Advanced company searchLink opens in new window

LIVERPOOL WATER WITCH MARINE & ENGINEERING COMPANY LIMITED

Company number 00869127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 SH08 Change of share class name or designation
12 Apr 2019 PSC01 Notification of Ian Robert Caddick as a person with significant control on 29 March 2019
11 Apr 2019 PSC01 Notification of Jacqueline Bamber as a person with significant control on 29 March 2019
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 130
04 Apr 2019 PSC07 Cessation of Joseph Caddick as a person with significant control on 28 March 2019
04 Apr 2019 TM01 Termination of appointment of Joyce Caddick as a director on 28 March 2019
04 Apr 2019 TM01 Termination of appointment of Joseph Caddick as a director on 28 March 2019
25 Mar 2019 CH03 Secretary's details changed for Jacqueline Bamber on 12 March 2019
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from Osprey House 8 Berry Street Bootle L20 8AT England to Osprey House Berry Street Bootle L20 8AT on 8 March 2019
12 Feb 2019 AD01 Registered office address changed from Navigation House 2-6 Lightbody Stree Liverpool Merseyside L5 9UZ to Osprey House 8 Berry Street Bootle L20 8AT on 12 February 2019
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
13 Jan 2018 MR04 Satisfaction of charge 2 in full
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017