WATER PLUS SELECT LIMITED

03511659
SOUTH COURT RIVERSIDE PARK CAMPBELL ROAD STOKE-ON-TRENT ST4 4DA

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Termination of appointment of director (Andrew Hughes) 1 Buy now
10 Aug 2023 accounts Annual Accounts 20 Buy now
09 Aug 2023 officers Appointment of director (Mrs Louise Beardmore) 2 Buy now
09 Aug 2023 officers Appointment of secretary (Anita Mary Adam) 2 Buy now
18 Jul 2023 officers Termination of appointment of secretary (Kristin Ann Garrett) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Steven Lewis Mogford) 1 Buy now
03 Apr 2023 mortgage Registration of a charge 58 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 officers Change of particulars for director (Philip Anthony Aspin) 2 Buy now
09 Mar 2023 officers Termination of appointment of director (Anne Margaret Gunther) 1 Buy now
25 Aug 2022 accounts Annual Accounts 33 Buy now
23 Jun 2022 officers Appointment of director (Mr Ronald Allan Macleod Pierce) 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2021 accounts Annual Accounts 31 Buy now
15 Jul 2021 officers Change of particulars for director (Mrs Olivia Ruth Garfield) 2 Buy now
15 Jul 2021 officers Change of particulars for director (Mr James Bowling) 2 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Andrew Hughes) 2 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Lewis Gross) 2 Buy now
16 Jun 2021 officers Change of particulars for director (Ms Anne Margaret Gunther) 2 Buy now
16 Jun 2021 officers Change of particulars for secretary (Kristin Ann Garrett) 1 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 resolution Resolution 1 Buy now
14 Dec 2020 incorporation Memorandum Articles 32 Buy now
02 Dec 2020 mortgage Registration of a charge 66 Buy now
09 Oct 2020 officers Appointment of director (Mr James Bowling) 2 Buy now
08 Oct 2020 officers Termination of appointment of director (Andrew Patrick Smith) 1 Buy now
18 Aug 2020 accounts Annual Accounts 31 Buy now
07 Apr 2020 officers Appointment of director (Philip Anthony Aspin) 2 Buy now
23 Mar 2020 officers Termination of appointment of director (John Russell Houlden) 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Appointment of director (Mr Lewis Gross) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (Samantha Rosemary Jane Booth) 1 Buy now
27 Feb 2020 officers Termination of appointment of secretary (Rachel Louise Skelton) 1 Buy now
24 Jul 2019 accounts Annual Accounts 28 Buy now
03 May 2019 officers Termination of appointment of director (Veronica Lesley Jackson) 1 Buy now
03 May 2019 officers Appointment of director (Mrs Samantha Rosemary Jane Booth) 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2019 officers Appointment of secretary (Rachel Louise Skelton) 2 Buy now
08 Feb 2019 officers Appointment of director (Veronica Lesley Jackson) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Andrew Peter Mackinnon) 1 Buy now
19 Oct 2018 officers Appointment of director (Mr Andrew Hughes) 2 Buy now
18 Jul 2018 accounts Annual Accounts 23 Buy now
12 Jul 2018 officers Termination of appointment of director (Susan Amies-King) 1 Buy now
21 Jun 2018 officers Appointment of director (Mr Andrew Peter Mackinnon) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2018 officers Termination of appointment of director (Stuart Anthony Howell) 1 Buy now
13 Oct 2017 officers Appointment of director (Ms Anne Margaret Gunther) 2 Buy now
13 Oct 2017 officers Termination of appointment of director (Eva Kristina Eisenschimmel) 1 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 21 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Feb 2017 officers Change of particulars for director (Susan Amies-King) 3 Buy now
16 Jan 2017 officers Change of particulars for director (Stuart Anthony Howell) 3 Buy now
16 Jan 2017 officers Change of particulars for secretary (Kristin Ann Garrett) 3 Buy now
12 Jan 2017 address Move Registers To Sail Company With New Address 2 Buy now
12 Jan 2017 address Change Sail Address Company With Old Address New Address 2 Buy now
12 Jan 2017 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 3 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2016 accounts Annual Accounts 16 Buy now
21 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Dec 2016 officers Change of particulars for director (Stuart Anthony Howell) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Stuart Anthony Howell) 2 Buy now
20 Sep 2016 officers Appointment of director (Mrs Eva Kristina Eisenschimmel) 3 Buy now
15 Jun 2016 officers Appointment of director (Susan Amies-King) 3 Buy now
15 Jun 2016 officers Appointment of director (Olivia Ruth Garfield) 3 Buy now
15 Jun 2016 officers Appointment of director (John Russell Houlden) 3 Buy now
15 Jun 2016 officers Appointment of director (Steven Lewis Mogford) 3 Buy now
14 Jun 2016 officers Termination of appointment of director (Nicolas Emile Joseph Grant) 2 Buy now
14 Jun 2016 officers Appointment of director (Andrew Patrick Smith) 3 Buy now
14 Jun 2016 officers Termination of appointment of secretary (Aline Anne Campbell) 2 Buy now
14 Jun 2016 officers Appointment of director (Stuart Anthony Howell) 3 Buy now
14 Jun 2016 officers Termination of appointment of director (Robert Craig Mcpheely) 2 Buy now
14 Jun 2016 officers Appointment of secretary (Kristin Ann Garrett) 3 Buy now
13 Jun 2016 capital Return of Allotment of shares 4 Buy now
02 Jun 2016 officers Termination of appointment of director (Neil Miles) 1 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
21 Nov 2015 accounts Annual Accounts 17 Buy now
27 Jan 2015 officers Termination of appointment of director (Jeremy Mark Hobbis) 1 Buy now
12 Jan 2015 officers Appointment of director (Neil Miles) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Wayne Frederick Earp) 1 Buy now
12 Jan 2015 officers Appointment of director (Nicolas Emile Joseph Grant) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Robert Craig Mcpheely) 2 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
14 Oct 2014 accounts Annual Accounts 17 Buy now
07 Oct 2014 officers Appointment of secretary (Aline Anne Campbell) 2 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Matthew Armitage) 1 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 20 Buy now
11 Jul 2013 officers Termination of appointment of director (Richard Piper) 1 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
18 Jul 2012 officers Appointment of director (Mr Richard Gary Piper) 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Martin Young) 1 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now