Advanced company searchLink opens in new window

WATERVOLES LIMITED

Company number 05748501

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)
02 Jan 2024 AAMD Amended micro company accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
05 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
26 Jun 2022 TM01 Termination of appointment of Michael William Downs as a director on 5 June 2022
26 Jun 2022 PSC01 Notification of Craig Stuart Swann as a person with significant control on 6 June 2022
26 Jun 2022 PSC07 Cessation of Michael William Downs as a person with significant control on 5 June 2022
27 Feb 2022 TM01 Termination of appointment of Simon Christopher Ibbotson as a director on 27 February 2022
27 Feb 2022 AP01 Appointment of Mr Craig Swann as a director on 27 February 2022
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
22 Sep 2019 PSC07 Cessation of Peter Braisby as a person with significant control on 1 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 AD01 Registered office address changed from 11 Cavendish Road Ilkeston Derbyshire DE7 5AN to The Moorings the Moorings Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 8 June 2017
08 Jun 2017 AP03 Appointment of Mr Craig Stuart Swann as a secretary on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Simon Christopher Ibbotson as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Peter Braisby as a director on 8 June 2017