Advanced company searchLink opens in new window

WATER RESOURCE ASSOC LTD

Company number 02979072

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)
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
  • GBP 2,400
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
  • RES15 ‐ Change company name resolution on 2014-10-17
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
  • GBP 2,400
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
  • GBP 2,400