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)
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
  • GBP 15,000,000
20 Nov 2017 SH20 Statement by Directors
20 Nov 2017 CAP-SS Solvency Statement dated 27/10/17
20 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 20,000,000
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