Download leads from Nexok and grow your business. Find out more

Wild Water Services Limited

Documents

Total Documents122
Total Pages401

Filing History

27 September 2020Micro company accounts made up to 31 January 2020
2 February 2020Confirmation statement made on 31 January 2020 with no updates
8 September 2019Micro company accounts made up to 31 January 2019
10 February 2019Confirmation statement made on 31 January 2019 with no updates
26 September 2018Micro company accounts made up to 31 January 2018
4 February 2018Confirmation statement made on 31 January 2018 with no updates
7 October 2017Micro company accounts made up to 31 January 2017
7 October 2017Micro company accounts made up to 31 January 2017
4 February 2017Confirmation statement made on 31 January 2017 with updates
4 February 2017Confirmation statement made on 31 January 2017 with updates
8 October 2016Micro company accounts made up to 31 January 2016
8 October 2016Micro company accounts made up to 31 January 2016
7 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
7 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
30 September 2015Total exemption small company accounts made up to 31 January 2015
30 September 2015Total exemption small company accounts made up to 31 January 2015
24 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
24 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
12 October 2014Total exemption small company accounts made up to 31 January 2014
12 October 2014Total exemption small company accounts made up to 31 January 2014
26 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
26 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
6 August 2013Total exemption small company accounts made up to 31 January 2013
6 August 2013Total exemption small company accounts made up to 31 January 2013
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
23 September 2012Total exemption small company accounts made up to 31 January 2012
23 September 2012Total exemption small company accounts made up to 31 January 2012
29 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
29 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
2 October 2011Total exemption small company accounts made up to 31 January 2011
2 October 2011Total exemption small company accounts made up to 31 January 2011
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
7 October 2010Total exemption small company accounts made up to 31 January 2010
7 October 2010Total exemption small company accounts made up to 31 January 2010
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
31 January 2010Director's details changed for Christopher Andrew Corfield on 29 January 2010
31 January 2010Director's details changed for Christopher Andrew Corfield on 29 January 2010
31 January 2010Termination of appointment of Christine Howard as a director
31 January 2010Termination of appointment of Christine Howard as a director
31 January 2010Termination of appointment of Christine Howard as a director
31 January 2010Termination of appointment of Christine Howard as a director
4 September 2009Total exemption small company accounts made up to 31 January 2009
4 September 2009Total exemption small company accounts made up to 31 January 2009
28 April 2009Appointment terminated secretary christine howard
28 April 2009Appointment terminated secretary christine howard
28 April 2009Appointment terminated
28 April 2009Director's change of particulars / christopher corfield / 25/04/2009
28 April 2009Registered office changed on 28/04/2009 from greenways 5 whickham park whickham newcastle upon tyne tyne & wear NE16 4EH
28 April 2009Appointment terminated
28 April 2009Registered office changed on 28/04/2009 from greenways 5 whickham park whickham newcastle upon tyne tyne & wear NE16 4EH
28 April 2009Director's change of particulars / christopher corfield / 25/04/2009
2 February 2009Return made up to 19/01/09; full list of members
2 February 2009Return made up to 19/01/09; full list of members
9 September 2008Total exemption small company accounts made up to 31 January 2008
9 September 2008Total exemption small company accounts made up to 31 January 2008
12 February 2008Director's particulars changed
12 February 2008Return made up to 19/01/08; full list of members
12 February 2008Director's particulars changed
12 February 2008Return made up to 19/01/08; full list of members
13 November 2007Total exemption small company accounts made up to 31 January 2007
13 November 2007Total exemption small company accounts made up to 31 January 2007
5 February 2007Return made up to 19/01/07; full list of members
5 February 2007Return made up to 19/01/07; full list of members
17 October 2006Total exemption small company accounts made up to 31 January 2006
17 October 2006Total exemption small company accounts made up to 31 January 2006
10 February 2006Return made up to 19/01/06; full list of members
10 February 2006Return made up to 19/01/06; full list of members
26 October 2005Total exemption small company accounts made up to 31 January 2005
26 October 2005Total exemption small company accounts made up to 31 January 2005
3 March 2005Return made up to 19/01/05; full list of members
3 March 2005Return made up to 19/01/05; full list of members
30 November 2004Total exemption small company accounts made up to 31 January 2004
30 November 2004Total exemption small company accounts made up to 31 January 2004
11 February 2004Return made up to 19/01/04; full list of members
11 February 2004Return made up to 19/01/04; full list of members
31 October 2003Total exemption small company accounts made up to 31 January 2003
31 October 2003Total exemption small company accounts made up to 31 January 2003
17 March 2003Ad 13/02/03--------- £ si 999@1=999 £ ic 1/1000
17 March 2003Ad 13/02/03--------- £ si 999@1=999 £ ic 1/1000
5 March 2003Nc inc already adjusted 13/02/03
5 March 2003New director appointed
5 March 2003Nc inc already adjusted 13/02/03
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 March 2003New director appointed
17 February 2003Director's particulars changed
17 February 2003Return made up to 19/01/03; full list of members
17 February 2003Registered office changed on 17/02/03 from: 16 silk mill road redbourn st albans hertfordshire AL3 7GE
17 February 2003Secretary resigned
17 February 2003New secretary appointed
17 February 2003Return made up to 19/01/03; full list of members
17 February 2003Registered office changed on 17/02/03 from: 16 silk mill road redbourn st albans hertfordshire AL3 7GE
17 February 2003New secretary appointed
17 February 2003Director's particulars changed
17 February 2003Secretary resigned
14 October 2002Total exemption small company accounts made up to 31 January 2002
14 October 2002Total exemption small company accounts made up to 31 January 2002
31 January 2002Return made up to 19/01/02; full list of members
31 January 2002Return made up to 19/01/02; full list of members
1 November 2001Total exemption small company accounts made up to 31 January 2001
1 November 2001Total exemption small company accounts made up to 31 January 2001
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
28 November 2000Registered office changed on 28/11/00 from: 5 beech way wheathampstead st. Albans hertfordshire AL4 8LY
28 November 2000Registered office changed on 28/11/00 from: 5 beech way wheathampstead st. Albans hertfordshire AL4 8LY
22 February 2000Registered office changed on 22/02/00 from: 4 ffordd cwellyn cardiff south glamorgan CF23 5NB
22 February 2000Registered office changed on 22/02/00 from: 4 ffordd cwellyn cardiff south glamorgan CF23 5NB
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
22 February 2000New secretary appointed
22 February 2000New director appointed
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
22 February 2000New secretary appointed
22 February 2000New director appointed
9 February 2000Registered office changed on 09/02/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB
9 February 2000Registered office changed on 09/02/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB
19 January 2000Incorporation
19 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing