About

Registered Number: 02546728
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, DE15 0YZ,

 

Established in 1990, Waterwise Technology Ltd are based in Burton-Upon-Trent, it's status is listed as "Active". 11-20 people are employed by the organisation. There are 3 directors listed as Louden, Nicholas William, Rigby-fielder, Jane Frances, Rigby-fielder, Jonathan Eric for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY-FIELDER, Jane Frances N/A 31 July 2012 1
RIGBY-FIELDER, Jonathan Eric N/A 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LOUDEN, Nicholas William 31 July 2012 28 June 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
SH19 - Statement of capital 18 January 2019
RESOLUTIONS - N/A 17 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2019
CAP-SS - N/A 17 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 October 2012
AA01 - Change of accounting reference date 10 October 2012
RESOLUTIONS - N/A 16 August 2012
RESOLUTIONS - N/A 15 August 2012
AD01 - Change of registered office address 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 24 October 2006
RESOLUTIONS - N/A 23 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 21 February 2003
MISC - Miscellaneous document 15 November 2002
AUD - Auditor's letter of resignation 28 October 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 18 February 2000
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 10 November 1995
395 - Particulars of a mortgage or charge 01 March 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 25 October 1994
287 - Change in situation or address of Registered Office 19 July 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
123 - Notice of increase in nominal capital 24 June 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 05 January 1994
288 - N/A 23 April 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 16 February 1992
288 - N/A 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1990
288 - N/A 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
288 - N/A 19 October 1990
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.