DERRICK WADE WATERS HOLDINGS LTD
Status | ACTIVE |
Company No. | 09518390 |
Category | Private Limited Company |
Incorporated | 31 Mar 2015 |
Age | 9 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FABIANS HABERDASHERY & TRIMMINGS LLP
UNIT 110 RAILWAY ARCHES,LONDON,E1 2LY
Number: | OC357771 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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) |
5 SINGLETON COURT,MONMOUTH,NP25 5JA
Number: | 04407381 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALSTHORPE ROAD,OAKHAM,LE15 6FD
Number: | 07961793 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BRONTE AVENUE,BURY,BL9 9RW
Number: | 10773524 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC224076 |
Status: | ACTIVE |
Category: | Private Limited Company |