DERRICK WADE WATERS HOLDINGS LTD

Nexus Maypole Boulevard Nexus Maypole Boulevard, Harlow, CM17 9TX, Essex, United Kingdom
StatusACTIVE
Company No.09518390
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

DERRICK WADE WATERS HOLDINGS LTD is an active private limited company with number 09518390. It was incorporated 9 years, 1 month, 29 days ago, on 31 March 2015. The company address is Nexus Maypole Boulevard Nexus Maypole Boulevard, Harlow, CM17 9TX, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Joslin

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Charles Beeton

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-14

Psc name: Mr Mark Andrew Joslin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: Nexus Nexus Maypole Boulevard Harlow Essex CM17 9TX England

Change date: 2023-01-04

New address: Nexus Maypole Boulevard Harlow Innovation Park Harlow Essex CM17 9TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

New address: Nexus Nexus Maypole Boulevard Harlow Essex CM17 9TX

Change date: 2022-10-27

Old address: Field House Station Approach Harlow CM20 2FB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Gerard Christopher Wade

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Andrew Joslin

Appointment date: 2019-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Little

Termination date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-06

Officer name: Richard Little

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: Edinburgh Gate Harlow Essex CM20 2FJ United Kingdom

New address: Field House Station Approach Harlow CM20 2FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-30

Officer name: Richard Little

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mark Andrew Joslin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Gerard Christopher Wade

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Charles Beeton

Appointment date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 557,750 GBP

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABIANS HABERDASHERY & TRIMMINGS LLP

UNIT 110 RAILWAY ARCHES,LONDON,E1 2LY

Number:OC357771
Status:ACTIVE
Category:Limited Liability Partnership

GOLDSWORTH TRUST

GOLDSWORTH PRIMARY SCHOOL,WOKING,GU21 6NL

Number:07887259
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIDBURY TRAINING LIMITED

5 SINGLETON COURT,MONMOUTH,NP25 5JA

Number:04407381
Status:ACTIVE
Category:Private Limited Company

ROZETREE LTD

18 ALSTHORPE ROAD,OAKHAM,LE15 6FD

Number:07961793
Status:ACTIVE
Category:Private Limited Company

SPIRIT SPORTS LIMITED

35 BRONTE AVENUE,BURY,BL9 9RW

Number:10773524
Status:ACTIVE
Category:Private Limited Company

TC FAMILY OFFICE LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC224076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source