Advanced company searchLink opens in new window

WORLD-WIDE GROUNDWATER LIMITED

Company number 05496969

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)
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
15 Nov 2022 AP01 Appointment of Mr Philip John Chilton as a director on 15 November 2022
30 Oct 2022 CH03 Secretary's details changed for Mr Ian Roderick Davey on 24 May 2019
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 AP01 Appointment of Mrs Nicola Jane Dottridge as a director on 27 July 2021
29 Jul 2021 TM01 Termination of appointment of Bruce Dudley Misstear as a director on 29 July 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 May 2019 AD01 Registered office address changed from 16 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QS England to 35 Cardinal Close Caversham Reading RG4 8BZ on 17 May 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
21 Jul 2018 TM01 Termination of appointment of Philip John Chilton as a director on 20 July 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Jul 2017 TM02 Termination of appointment of Philip John Chilton as a secretary on 1 July 2017
14 Jul 2017 AP03 Appointment of Mr Ian Roderick Davey as a secretary on 1 July 2017
14 Jul 2017 AD01 Registered office address changed from 16 Nun's Acre Goring on Thames Reading Berkshire RG8 9BE to 16 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QS on 14 July 2017
14 Nov 2016 AP01 Appointment of Dr Antonio Alberto Goncalves Pedro Chambel as a director on 10 November 2016
10 Nov 2016 AP01 Appointment of Dr Bruce Dudley Misstear as a director on 10 November 2016