Advanced company searchLink opens in new window

WET ENVIRONMENTAL LTD

Company number 08955497

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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