Advanced company searchLink opens in new window

WATERCO SIX LIMITED

Company number 02528693

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)
23 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 AD04 Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Martin Parker as a director on 8 October 2021
11 Oct 2021 AP01 Appointment of Mr Richard William Peter Somerville as a director on 7 October 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
05 Jul 2019 AD03 Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 CH01 Director's details changed for Mr Martin Parker on 29 June 2016
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
09 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
09 Oct 2015 AD02 Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA