Advanced company searchLink opens in new window

WATR LIMITED

Company number 11026072

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 100.00
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 87.00
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 95.00
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 119.4825
19 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 24 June 2021
24 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 24 June 2021
08 Jul 2021 AP01 Appointment of Mr Stephen Dene Heywood as a director on 28 June 2021
29 Jun 2021 CS01 24/06/21 Statement of Capital gbp 116.295
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 27/09/21
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 RP04AP01 Second filing for the appointment of Mr Nicholas Anthony Thompson as a director
15 Mar 2021 AP01 Appointment of Mr Daniel Sean Jones as a director on 23 October 2017
12 Mar 2021 AD01 Registered office address changed from 11 Unthank Road 11 Unthank Road Norwich NR2 2PA England to Unit 16 Hethel Innovation Centre Hethel Norwich NR14 8FB on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Scott Alan Porter as a director on 23 October 2017
12 Mar 2021 AP01 Appointment of Mr Nicholas Anthony Thompson as a director on 23 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2021
10 Dec 2020 AD01 Registered office address changed from 11 Swallowtail Close Attleborough NR17 2RW England to 11 Unthank Road 11 Unthank Road Norwich NR2 2PA on 10 December 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 January 2020
  • GBP 116.295
01 Oct 2020 SH02 Sub-division of shares on 23 October 2019
14 Jul 2020 MA Memorandum and Articles of Association
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 23/10/2019
13 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association