- Company Overview for WET ENVIRONMENTAL LTD (08955497)
- Filing history for WET ENVIRONMENTAL LTD (08955497)
- People for WET ENVIRONMENTAL LTD (08955497)
- More for WET ENVIRONMENTAL LTD (08955497)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Dec 2022 | AD01 | Registered office address changed from Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU England to Units 3 & 4 Wedgnock Industrial Estate Welton Road Warwick CV34 5PZ on 18 December 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
03 Jun 2021 | PSC04 | Change of details for Mr Michael Daniel Adams as a person with significant control on 28 March 2021 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU United Kingdom to Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU on 22 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU on 4 December 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with no updates | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | TM01 | Termination of appointment of Charles Stewart Murray as a director on 14 November 2016 | |
05 Jun 2016 | AP01 | Appointment of Mr Charles Stewart Murray as a director on 1 April 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |