- Company Overview for WASTWATER RED LIMITED (00947434)
- Filing history for WASTWATER RED LIMITED (00947434)
- People for WASTWATER RED LIMITED (00947434)
- More for WASTWATER RED LIMITED (00947434)
| 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) |
|---|---|---|---|
| 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 David William Kyriacos as a director on 3 June 2019 | |
| 03 Jun 2019 | AP01 | Appointment of Mr Steven Leven as a director on 3 June 2019 | |
| 06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
| 09 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
| 09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
| 09 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| 09 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
| 13 Apr 2018 | AP01 | Appointment of Culdip Kelly Kaur Gangotra as a director on 31 March 2018 | |
| 13 Apr 2018 | TM01 | Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 | |
| 02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
| 06 Dec 2017 | SH19 |
Statement of capital on 6 December 2017
|
|
| 20 Nov 2017 | SH20 | Statement by Directors | |
| 20 Nov 2017 | CAP-SS | Solvency Statement dated 27/10/17 | |
| 20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
| 09 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
| 09 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
| 09 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
| 19 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
| 02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
| 05 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 10 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
| 12 Feb 2016 | TM01 | Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 | |
| 12 Feb 2016 | AP01 | Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 |