Advanced company searchLink opens in new window

WEALD WATER ENTERPRISES LIMITED

Company number 06487966

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 May 2024 AD01 Registered office address changed from Five Acres Cottage Tompsets Bank Forest Row RH18 5BG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 May 2024
03 May 2024 CH01 Director's details changed for Mr Alan Curtis Catterall on 3 May 2024
05 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
11 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
20 Feb 2023 CH01 Director's details changed for Mr Alan Curtis Catterall on 9 February 2023
18 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
08 Mar 2022 AD01 Registered office address changed from 3 Chequer Grange Forest Row RH18 5AD England to Five Acres Cottage Tompsets Bank Forest Row RH18 5BG on 8 March 2022
18 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
18 Feb 2022 PSC02 Notification of Izazi Limited as a person with significant control on 9 December 2021
18 Feb 2022 PSC07 Cessation of Alan Curtis Catterall as a person with significant control on 9 December 2021
06 Jan 2022 MR04 Satisfaction of charge 2 in full
21 Dec 2021 AD01 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 3 Chequer Grange Forest Row RH18 5AD on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Christopher Charles Johnson as a director on 9 December 2021
21 Dec 2021 PSC01 Notification of Alan Curtis Catterall as a person with significant control on 9 December 2021
21 Dec 2021 PSC07 Cessation of Christopher Charles Johnson as a person with significant control on 9 December 2021
21 Dec 2021 AP01 Appointment of Mr Alan Curtis Catterall as a director on 9 December 2021
21 Dec 2021 TM01 Termination of appointment of Michael Hugh Evans as a director on 9 December 2021
21 Dec 2021 TM02 Termination of appointment of Michael Hugh Evans as a secretary on 9 December 2021
21 Dec 2021 PSC07 Cessation of Michael Hugh Evans as a person with significant control on 9 December 2021
21 Dec 2021 MR04 Satisfaction of charge 3 in full
21 Dec 2021 MR04 Satisfaction of charge 1 in full
02 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020