Advanced company searchLink opens in new window

WATERWELL LIMITED

Company number 03496105

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)
21 May 2024 SH06 Cancellation of shares. Statement of capital on 24 April 2024
  • GBP 1.35
21 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
07 Aug 2023 SH06 Cancellation of shares. Statement of capital on 25 July 2023
  • GBP 1.45
01 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
17 Mar 2023 AP03 Appointment of Mrs Amelia Anne Pinkess as a secretary on 1 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
22 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2022 SH06 Cancellation of shares. Statement of capital on 10 October 2022
  • GBP 1.55
03 Nov 2022 PSC07 Cessation of Nick Ryan as a person with significant control on 26 September 2022
03 Nov 2022 PSC01 Notification of Finbar Hamilton Adams Mcmillan as a person with significant control on 14 September 2022
03 Nov 2022 CH01 Director's details changed for Mr Finbar Hamilton Adams Mcmillan on 1 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 SH02 Sub-division of shares on 9 September 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
05 Aug 2021 AP01 Appointment of Mr Finbar Hamilton Adams Mcmillan as a director on 1 August 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 MR04 Satisfaction of charge 2 in full
18 Jun 2020 MR01 Registration of charge 034961050003, created on 18 June 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates