AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control May 25, 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 20, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071310730001, created on September 6, 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed waterford environmental LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 25, 2015
filed on: 25th, April 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 19, 2012 secretary's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 19, 2012. Old Address: 25 Moorgate London EC2R 6AY United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2011 to December 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2010: 1000.00 GBP
filed on: 6th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 29, 2010) of a secretary
filed on: 29th, April 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(22 pages)
|