About

Registered Number: 01195844
Date of Incorporation: 09/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

 

Water West Ltd was registered on 09 January 1975 with its registered office in Exeter, Devon, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSIE, Scott Edward 22 November 2018 - 1
SENIOR, Karen 25 March 2016 - 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 October 2019
AP03 - Appointment of secretary 29 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 October 2017
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AP03 - Appointment of secretary 12 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 October 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363a - Annual Return 31 October 2003
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
AA - Annual Accounts 29 November 2002
363a - Annual Return 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363a - Annual Return 26 October 2001
AA - Annual Accounts 28 July 2001
363a - Annual Return 26 October 2000
AA - Annual Accounts 20 July 2000
363a - Annual Return 14 October 1999
AA - Annual Accounts 26 July 1999
MEM/ARTS - N/A 20 May 1999
CERTNM - Change of name certificate 31 March 1999
MEM/ARTS - N/A 18 March 1999
363a - Annual Return 27 October 1998
AA - Annual Accounts 30 September 1998
CERTNM - Change of name certificate 04 June 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AUD - Auditor's letter of resignation 22 January 1998
RESOLUTIONS - N/A 25 November 1997
363a - Annual Return 21 October 1997
AA - Annual Accounts 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
AA - Annual Accounts 26 January 1997
363a - Annual Return 13 October 1996
363(353) - N/A 13 October 1996
363(190) - N/A 13 October 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
363x - Annual Return 31 October 1995
363(190) - N/A 31 October 1995
AA - Annual Accounts 28 July 1995
288 - N/A 25 May 1995
363x - Annual Return 30 October 1994
AA - Annual Accounts 25 August 1994
363x - Annual Return 18 October 1993
288 - N/A 27 August 1993
RESOLUTIONS - N/A 23 August 1993
RESOLUTIONS - N/A 23 August 1993
RESOLUTIONS - N/A 23 August 1993
AA - Annual Accounts 11 August 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
288 - N/A 22 January 1993
363x - Annual Return 13 October 1992
AA - Annual Accounts 10 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
AUD - Auditor's letter of resignation 23 March 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 17 February 1992
288 - N/A 04 February 1992
288 - N/A 28 January 1992
288 - N/A 09 January 1992
CERTNM - Change of name certificate 16 December 1991
288 - N/A 04 December 1991
288 - N/A 29 October 1991
288 - N/A 11 June 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 27 April 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
287 - Change in situation or address of Registered Office 17 December 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 04 March 1987
CERTNM - Change of name certificate 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 1982 Fully Satisfied

N/A

Legal charge 07 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.