Advanced company searchLink opens in new window

THE WATERWORKS PLUMBING SUPPLIES LIMITED

Company number 10086709

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 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 AD01 Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 320 London Road Hazel Grove Stockport SK7 4RF on 1 December 2023
15 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
15 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 April 2022
07 Dec 2022 SH08 Change of share class name or designation
07 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2022
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Apr 2021 PSC01 Notification of Adrian William Leonard as a person with significant control on 1 April 2021
21 Apr 2021 PSC01 Notification of Joseph Benjamin Fletcher as a person with significant control on 1 April 2021
14 Apr 2021 PSC04 Change of details for Mr Paul Martin Leonard as a person with significant control on 14 April 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
29 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Mr Paul Martin Leonard on 12 April 2019
12 Apr 2019 CH03 Secretary's details changed for Mr Paul Martin Leonard on 12 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 AP01 Appointment of Mr Joseph Benjamin Fletcher as a director on 23 November 2018
10 May 2018 CS01 Confirmation statement made on 28 March 2018 with updates
07 Nov 2017 AP01 Appointment of Mr Adrian William Leonard as a director on 20 October 2017