-
WILD ABOUT WATER (UK) LIMITED - Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, United Kingdom
Company Information
- Company registration number
- 06457985
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 9 Easter Court, Europa Boulevard
- Westbrook
- Warrington
- WA5 7ZB Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB UK
Management
- Managing Directors
- GARRIHY, Donal
- SMYTH, Peter
- Company secretaries
- SMYTH, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-20
- Dissolved on
- 2023-06-08
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Pete Smyth
- Mr Donal Garrihy
- Mr Pete Smyth
- Mr Donal Garrihy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WAW WATER (UK) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2022-01-03
- Last Date: 2020-12-20
-
WILD ABOUT WATER (UK) LIMITED Company Description
- WILD ABOUT WATER (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06457985. Its current trading status is "closed". It was registered 2007-12-20. It was previously called WAW WATER (UK) LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-20.It can be contacted at Unit 9 Easter Court, Europa Boulevard .
Get WILD ABOUT WATER (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wild About Water (Uk) Limited - Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB, United Kingdom
Did you know? kompany provides original and official company documents for WILD ABOUT WATER (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-04-17) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
-
capital-allotment-shares (2021-09-15) - SH01
-
resolution (2021-09-21) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-01-31) - AA
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-17) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-03) - MR01
-
change-to-a-person-with-significant-control (2018-01-16) - PSC04
-
change-person-director-company-with-change-date (2018-01-16) - CH01
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
mortgage-satisfy-charge-full (2014-10-07) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-04-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-30) - AD01
-
change-person-director-company-with-change-date (2011-01-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date (2010-01-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-13) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-22) - AA
-
legacy (2009-03-12) - 363a
-
legacy (2009-01-07) - 288a
-
legacy (2009-01-07) - 288b
-
memorandum-articles (2009-01-07) - MEM/ARTS
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-31) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-12-20) - NEWINC