General information

Name:

Water Wish Ltd

Office Address:

36 Hastings Way Sutton NR12 9RQ Norwich

Number: 08544219

Incorporation date: 2013-05-24

Dissolution date: 2021-11-02

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

This firm was based in Norwich with reg. no. 08544219. This company was registered in the year 2013. The headquarters of this firm was located at 36 Hastings Way Sutton. The post code is NR12 9RQ. The firm was formally closed on November 2, 2021, meaning it had been active for 8 years.

The executives were: Jamie C. appointed in 2019 in November, Rhys W. appointed on November 1, 2019, Julian F. appointed on November 5, 2018 and 3 other directors.

Financial data based on annual reports

Company staff

Jamie C.

Role: Director

Appointed: 09 November 2019

Latest update: 17 August 2023

Rhys W.

Role: Director

Appointed: 01 November 2019

Latest update: 17 August 2023

Julian F.

Role: Director

Appointed: 05 November 2018

Latest update: 17 August 2023

Christine G.

Role: Director

Appointed: 23 January 2017

Latest update: 17 August 2023

Stuart M.

Role: Director

Appointed: 01 January 2015

Latest update: 17 August 2023

Jason G.

Role: Director

Appointed: 24 May 2013

Latest update: 17 August 2023

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 29 June 2021
Confirmation statement last made up date 15 June 2020
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 24 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 77210 : Renting and leasing of recreational and sports goods
8
Company Age

Closest companies