Advanced company searchLink opens in new window

WASTWATER RED LIMITED

Company number 00947434

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)
22 Apr 2024 AA Full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Sarah Geraldine Lynn Cox as a director on 11 December 2023
18 Dec 2023 AP01 Appointment of John Robert Paterson as a director on 11 December 2023
14 Oct 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Ms Sarah Geraldine Lynn Cox as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of David William Kyriacos as a director on 1 June 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
02 Nov 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
13 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 May 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
26 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
03 Jun 2019 TM01 Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Mark Lawson Galloway as a director on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Steven Leven as a director on 3 June 2019