Advanced company searchLink opens in new window

THE WATER RETAIL COMPANY LIMITED

Company number 10277311

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)
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
19 Jul 2023 AP01 Appointment of Mr Jacob Anthony Tompkins as a director on 11 July 2023
19 Jul 2023 AP01 Appointment of Mr Kenneth Jervis as a director on 19 July 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
02 Mar 2023 CH01 Director's details changed for Lord Rupert Bertram Redesdale on 25 February 2023
02 Mar 2023 CH03 Secretary's details changed for Rupert Redesdale on 25 February 2023
02 Mar 2023 PSC04 Change of details for Lord Rupert Bertram Redesdale as a person with significant control on 15 February 2023
28 Oct 2022 TM01 Termination of appointment of John Lawrence Whitty as a director on 28 October 2022
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
19 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
17 Sep 2021 AD01 Registered office address changed from N105 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Unit 15 83 Crampton Street London SE17 3BQ on 17 September 2021
03 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of James Robert Wallace of Tankerness as a director on 15 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 100
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
08 Jan 2018 MR01 Registration of charge 102773110001, created on 8 January 2018
26 Oct 2017 TM01 Termination of appointment of Mark Drummond Giles as a director on 15 October 2017