Advanced company searchLink opens in new window

WATERGUARD FACILITIES MANAGEMENT LIMITED

Company number 11558083

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)
19 Mar 2024 PSC07 Cessation of Daniel Andrew as a person with significant control on 19 March 2024
05 Mar 2024 PSC04 Change of details for Mr Jason Paul Hartley as a person with significant control on 1 March 2024
22 Feb 2024 PSC01 Notification of Daniel Andrew as a person with significant control on 1 February 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Nov 2023 AD01 Registered office address changed from Gower House Rudcarr Lane Warthill York YO19 5TL England to The Brand Building Little Hallfield Road York YO31 7XP on 27 November 2023
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
05 Jun 2023 AP01 Appointment of Mr Daniel Andrew as a director on 1 June 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
08 Sep 2021 CH01 Director's details changed for Mr Jason Paul Hartley on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Jason Paul Hartley as a person with significant control on 8 September 2021
24 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
24 Sep 2020 PSC01 Notification of Alwyn David Glover as a person with significant control on 13 June 2020
12 Aug 2020 AA Micro company accounts made up to 30 April 2020
20 Sep 2019 AP01 Appointment of Mr Alwyn David Glover as a director on 20 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
16 Sep 2019 AD01 Registered office address changed from The Brand Building Little Hallfield Road Layerthorpe York North Yorkshire YO31 7XP United Kingdom to Gower House Rudcarr Lane Warthill York YO19 5TL on 16 September 2019
16 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
10 Sep 2018 AA01 Current accounting period shortened from 30 September 2019 to 30 April 2019
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 100