Advanced company searchLink opens in new window

WATER DIRECT LIMITED

Company number 03806395

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
03 Jan 2024 AA Full accounts made up to 30 April 2023
15 May 2023 MR01 Registration of charge 038063950011, created on 11 May 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
31 Jan 2023 AA Full accounts made up to 30 April 2022
09 Nov 2022 CC04 Statement of company's objects
31 May 2022 MA Memorandum and Articles of Association
31 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
30 Mar 2022 AP01 Appointment of Mr Simon Bores Llanos as a director on 4 March 2022
28 Mar 2022 AP01 Appointment of Mr Andrew Patrick Smith as a director on 4 March 2022
23 Mar 2022 MR04 Satisfaction of charge 038063950003 in full
23 Mar 2022 MR04 Satisfaction of charge 038063950007 in full
23 Mar 2022 MR04 Satisfaction of charge 038063950006 in full
23 Mar 2022 MR04 Satisfaction of charge 038063950008 in full
17 Mar 2022 AP01 Appointment of Mr Rafael Ruiz Hernandez as a director on 4 March 2022
16 Mar 2022 AP01 Appointment of Mr Pascal Adrian Wittet as a director on 4 March 2022
16 Mar 2022 AP01 Appointment of Mr Jonathan Colin Cockburn as a director on 4 March 2022
16 Mar 2022 AP01 Appointment of Mr Adam Thomas Johnson as a director on 4 March 2022
15 Mar 2022 TM01 Termination of appointment of Jonathan Hugh West as a director on 4 March 2022
15 Mar 2022 TM01 Termination of appointment of Trevor Lewis Heathcote as a director on 4 March 2022
15 Mar 2022 TM02 Termination of appointment of Jonathan Hugh West as a secretary on 4 March 2022
15 Mar 2022 AD01 Registered office address changed from Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU to The Victor Building Earls Colne Business Park Earls Colne Colchester CO6 2NS on 15 March 2022
15 Mar 2022 PSC02 Notification of Soris Acquisition Ltd as a person with significant control on 4 March 2022
15 Mar 2022 PSC07 Cessation of Fgs Utilities Ltd as a person with significant control on 4 March 2022