Advanced company searchLink opens in new window

R&R WATERBLOCK LTD

Company number 11670177

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)
07 May 2024 MR01 Registration of charge 116701770004, created on 30 April 2024
12 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
10 Aug 2023 MR04 Satisfaction of charge 116701770001 in full
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Aug 2023 MR01 Registration of charge 116701770002, created on 9 August 2023
09 Aug 2023 MR01 Registration of charge 116701770003, created on 8 August 2023
24 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 200
10 Oct 2022 PSC04 Change of details for Mr Ross Matthew Manning as a person with significant control on 20 January 2022
07 Oct 2022 PSC01 Notification of James Glyndwr Parry as a person with significant control on 20 January 2022
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jun 2022 CH01 Director's details changed for Mr Ross Matthew Manning on 10 June 2022
10 Jun 2022 PSC04 Change of details for Mr Ross Matthew Manning as a person with significant control on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from 1 Thomas Terrace Resolven Neath SA11 4AE Wales to 2 the Vaughan's Court Commercial Road Resolven Neath SA11 4NA on 10 June 2022
04 Apr 2022 MR01 Registration of charge 116701770001, created on 31 March 2022
20 Jan 2022 TM01 Termination of appointment of Amy Louise Morgan as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr James Glyndwr Parry as a director on 20 January 2022
25 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
14 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
07 Sep 2020 AP01 Appointment of Miss Amy Louise Morgan as a director on 2 September 2020
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
24 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
06 Jan 2020 CH01 Director's details changed for Mr Ross Matthew Manning on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from 9 Maes Y Deri Cilfrew Neath SA10 8LT Wales to 1 Thomas Terrace Resolven Neath SA11 4AE on 6 January 2020