- Company Overview for WATER RESOURCE ASSOC LTD (02979072)
- Filing history for WATER RESOURCE ASSOC LTD (02979072)
- People for WATER RESOURCE ASSOC LTD (02979072)
- More for WATER RESOURCE ASSOC LTD (02979072)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | TM01 | Termination of appointment of Francis Alexander Keith Farquharson as a director on 2 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Paul Anthony Charles Holmes as a director on 2 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Paul Geoffrey Whitehead as a director on 2 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Ronald Edward Manley as a director on 2 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Patrick John Reynolds as a director on 2 March 2018 | |
18 Dec 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
27 Apr 2017 | AP03 | Appointment of Dr Harvey John Edward Rodda as a secretary on 24 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Francis Alexander Keith Farquharson as a secretary on 24 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Adrian Nicholas Mandeville as a director on 24 April 2017 | |
21 Feb 2017 | AA01 | Current accounting period extended from 31 October 2016 to 30 April 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
21 Jul 2015 | AD01 | Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 21 July 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | CERTNM |
Company name changed water resource associates LIMITED\certificate issued on 03/11/14
|
|
03 Nov 2014 | CONNOT | Change of name notice | |
29 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
12 Sep 2014 | AP01 | Appointment of Mr Harvey John Edward Rodda as a director on 14 March 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|