Advanced company searchLink opens in new window

WATER RESEARCH LIMITED

Company number 01574676

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 TM01 Termination of appointment of Mark William Smith as a director on 25 January 2021
26 Jan 2021 AD01 Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 26 January 2021
17 Aug 2020 PSC07 Cessation of Water Research Centre Limited as a person with significant control on 21 May 2020
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 1
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 CAP-SS Solvency Statement dated 03/04/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2020 MR04 Satisfaction of charge 1 in full
24 Mar 2020 MR04 Satisfaction of charge 2 in full
17 Feb 2020 PSC02 Notification of Water Research Centre Limited as a person with significant control on 1 April 2018
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
04 May 2018 TM01 Termination of appointment of Anthony Kerr Griffiths as a director on 30 April 2018
26 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-18
26 Jan 2018 CONNOT Change of name notice
02 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Sep 2017 PSC02 Notification of Wrc Plc as a person with significant control on 15 September 2017