About

Registered Number: 03497049
Date of Incorporation: 22/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Whitewater Technologies Ltd was established in 1998, it's status is listed as "Active". We do not know the number of employees at Whitewater Technologies Ltd. There are 2 directors listed as Simpson, Andrew, Simpson, Pamela, Dr. for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Andrew 10 May 2006 - 1
SIMPSON, Pamela, Dr. 22 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 16 January 2017
SH08 - Notice of name or other designation of class of shares 04 May 2016
RESOLUTIONS - N/A 29 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 18 February 2003
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 12 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
287 - Change in situation or address of Registered Office 29 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.