WATER DIRECT MANAGEMENT LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type dormant. 2023-12-28 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2023-07-13 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type dormant. 2023-01-27 View Report
Persons with significant control. Psc name: Fgs Utilities Ltd. Change date: 2016-04-06. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type dormant. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type dormant. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type dormant. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type small. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type small. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type audited abridged. 2017-01-27 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Change account reference date company current extended. 2015-01-08 View Report
Address. Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ. Change date: 2014-11-12. New address: Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU. 2014-11-12 View Report
Officers. Officer name: Graeme David Robert Clissold. Termination date: 2014-10-01. 2014-11-12 View Report
Officers. Appointment date: 2014-10-01. Officer name: Mr Trevor Lewis Heathcote. 2014-11-12 View Report
Officers. Officer name: Mr Jonathan Hugh West. Appointment date: 2014-10-01. 2014-11-12 View Report
Officers. Appointment date: 2014-10-01. Officer name: Mr Jonathan Hugh West. 2014-11-12 View Report
Officers. Termination date: 2014-10-01. Officer name: Nicola Christine Silcock. 2014-11-12 View Report
Officers. Officer name: Keith William Silcock. Termination date: 2014-09-01. 2014-11-12 View Report
Officers. Termination date: 2014-10-01. Officer name: Graeme David Robert Clissold. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type total exemption small. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2009-09-10 View Report
Officers. Description: Appointment terminated director richard conner. 2009-07-25 View Report
Annual return. Legacy. 2009-06-16 View Report
Officers. Description: Director's change of particulars / keith silcock / 11/08/2008. 2008-09-03 View Report
Officers. Description: Director's change of particulars / nicola silcock / 11/08/2008. 2008-09-03 View Report
Annual return. Legacy. 2008-08-06 View Report
Officers. Description: Director's change of particulars / nicola silcock / 18/07/2008. 2008-08-01 View Report
Accounts. Accounts type total exemption small. 2008-07-30 View Report
Officers. Description: Secretary resigned. 2008-01-14 View Report