Advanced company searchLink opens in new window

WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED

Company number 03335335

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 Jul 2024 AP01 Appointment of Mr Richard David Martin as a director on 25 June 2024
03 Jul 2024 TM01 Termination of appointment of Mark Cross as a director on 25 June 2024
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
09 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Jan 2024 AP03 Appointment of Mr Richard David Martin as a secretary on 1 January 2024
30 Jan 2024 TM02 Termination of appointment of Matthew Lee as a secretary on 1 January 2024
11 Oct 2023 AD01 Registered office address changed from Azets Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 11 October 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
21 Feb 2023 PSC07 Cessation of James Anthony Lyon Anderton as a person with significant control on 28 April 2022
21 Feb 2023 PSC01 Notification of Mark Cross as a person with significant control on 28 April 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 AP01 Appointment of Mr Mark Cross as a director on 28 April 2022
27 Jun 2022 TM01 Termination of appointment of James Anthony Lyon Anderton as a director on 28 April 2022
08 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
08 Apr 2022 CH01 Director's details changed for Mr Jonathon Neil Wicks on 29 March 2012
08 Apr 2022 PSC01 Notification of James Anderton as a person with significant control on 3 January 2020
08 Apr 2022 PSC07 Cessation of John Dundon as a person with significant control on 7 December 2017
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
17 May 2021 CH01 Director's details changed for Mr Jonathon Neil Wicks on 17 May 2021
20 Apr 2021 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to Azets Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 20 April 2021
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
10 Jan 2020 AP03 Appointment of Mr Matthew Lee as a secretary on 3 January 2020