Advanced company searchLink opens in new window

THE WATER LABEL COMPANY LIMITED

Company number 07906301

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)
10 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
02 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 PSC07 Cessation of Bathroom Manufacturers Association as a person with significant control on 29 March 2022
07 Apr 2022 PSC02 Notification of Uwla Uk Limited as a person with significant control on 29 March 2022
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 AD01 Registered office address changed from Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT England to Ic6 Ic6 Smart Innovation Hub Keele University, Keele Newcastle Staffs ST5 5NS on 1 April 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 PSC02 Notification of Bathroom Manufacturers Association as a person with significant control on 27 February 2020
27 Feb 2020 PSC07 Cessation of Yvonne Orgill as a person with significant control on 27 February 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 TM01 Termination of appointment of Richard Graham Hill as a director on 22 March 2018
22 Mar 2018 PSC07 Cessation of Richard Graham Hill as a person with significant control on 22 March 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
03 Jan 2018 PSC07 Cessation of Christian Taylor-Hamlin as a person with significant control on 30 August 2017
04 Sep 2017 TM01 Termination of appointment of Christian Taylor-Hamlin as a director on 30 August 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
10 Oct 2016 AD01 Registered office address changed from Innovation Centre 1 Keele Science and Business Park Keele Newcastle Under Lyme Staffordshire ST5 5NB to Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT on 10 October 2016