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

Working Water Limited

Documents

Total Documents97
Total Pages543

Filing History

28 January 2021Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit 5 Commerce Way Croydon CR0 4YL
28 January 2021Confirmation statement made on 27 November 2020 with no updates
23 January 2020Current accounting period extended from 28 February 2020 to 30 June 2020
7 January 2020Termination of appointment of Selwyn Alex Cajetan Rodrigues as a director on 31 December 2019
7 January 2020Termination of appointment of Selwyn Alex Cajetan Rodrigues as a secretary on 31 December 2019
16 December 2019Auditor's resignation
28 November 2019Confirmation statement made on 27 November 2019 with no updates
27 November 2019Full accounts made up to 28 February 2019
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 March 2019Registration of charge 064383500002, created on 15 March 2019
5 March 2019Satisfaction of charge 1 in full
30 November 2018Confirmation statement made on 27 November 2018 with no updates
16 October 2018Full accounts made up to 28 February 2018
5 December 2017Confirmation statement made on 27 November 2017 with no updates
5 December 2017Confirmation statement made on 27 November 2017 with no updates
7 August 2017Full accounts made up to 28 February 2017
7 August 2017Full accounts made up to 28 February 2017
7 December 2016Confirmation statement made on 27 November 2016 with updates
7 December 2016Confirmation statement made on 27 November 2016 with updates
24 August 2016Full accounts made up to 28 February 2016
24 August 2016Full accounts made up to 28 February 2016
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
26 November 2015Full accounts made up to 28 February 2015
26 November 2015Full accounts made up to 28 February 2015
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
29 August 2014Full accounts made up to 28 February 2014
29 August 2014Full accounts made up to 28 February 2014
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
15 October 2013Full accounts made up to 28 February 2013
15 October 2013Full accounts made up to 28 February 2013
4 December 2012Director's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012
4 December 2012Secretary's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012
4 December 2012Secretary's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012
4 December 2012Director's details changed for Mr Kevin Clifford Pay on 27 November 2012
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
4 December 2012Director's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012
4 December 2012Director's details changed for Mr Kevin Clifford Pay on 27 November 2012
20 August 2012Full accounts made up to 29 February 2012
20 August 2012Full accounts made up to 29 February 2012
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
24 September 2011Particulars of a mortgage or charge / charge no: 1
24 September 2011Particulars of a mortgage or charge / charge no: 1
27 June 2011Full accounts made up to 28 February 2011
27 June 2011Full accounts made up to 28 February 2011
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
16 August 2010Full accounts made up to 28 February 2010
16 August 2010Full accounts made up to 28 February 2010
11 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
11 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
10 December 2009Register(s) moved to registered inspection location
10 December 2009Register inspection address has been changed
10 December 2009Register inspection address has been changed
10 December 2009Register(s) moved to registered inspection location
4 July 2009Memorandum and Articles of Association
4 July 2009Memorandum and Articles of Association
2 July 2009Company name changed pks LIMITED\certificate issued on 02/07/09
2 July 2009Full accounts made up to 28 February 2009
2 July 2009Company name changed pks LIMITED\certificate issued on 02/07/09
2 July 2009Full accounts made up to 28 February 2009
25 February 2009Return made up to 27/11/08; full list of members
25 February 2009Appointment terminate, director and secretary paul roland blakemore logged form
25 February 2009Appointment terminate, director and secretary paul roland blakemore logged form
25 February 2009Return made up to 27/11/08; full list of members
1 October 2008Registered office changed on 01/10/2008 from 105 derby road loughborough leicestershire LE11 5AE
1 October 2008Registered office changed on 01/10/2008 from 105 derby road loughborough leicestershire LE11 5AE
1 October 2008Secretary appointed selwyn alex catejan rodrigues
1 October 2008Secretary appointed selwyn alex catejan rodrigues
16 July 2008Director appointed kevin clifford pay
16 July 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009
16 July 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009
16 July 2008Director appointed kevin clifford pay
15 July 2008Director appointed selwyn alex catejan rodrigues
15 July 2008Director appointed selwyn alex catejan rodrigues
10 July 2008Appointment terminated director paul shaw
10 July 2008Appointment terminated director stephen bills
10 July 2008Appointment terminated director paul shaw
10 July 2008Appointment terminated director stephen bills
9 April 2008Appointment terminated secretary karen blakemore
9 April 2008Director appointed stephen bills
9 April 2008Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\
9 April 2008Secretary appointed paul roland blakemore
9 April 2008Director appointed paul murray shaw
9 April 2008Secretary appointed paul roland blakemore
9 April 2008Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\
9 April 2008Appointment terminated secretary karen blakemore
9 April 2008Director appointed paul murray shaw
9 April 2008Director appointed stephen bills
14 December 2007Accounting reference date extended from 30/11/08 to 31/03/09
14 December 2007Accounting reference date extended from 30/11/08 to 31/03/09
27 November 2007Incorporation
27 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing