Waters Developments Limited

General information

Name:

Waters Developments Ltd

Office Address:

46 High Street Earith PE28 3PP Huntingdon

Number: 05023242

Incorporation date: 2004-01-22

Dissolution date: 2022-04-05

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Waters Developments was established on Thu, 22nd Jan 2004 as a private limited company. The firm headquarters was located in Huntingdon on 46 High Street, Earith. This place post code is PE28 3PP. The office registration number for Waters Developments Limited was 05023242. Waters Developments Limited had been active for 18 years until dissolution date on Tue, 5th Apr 2022. The Waters Developments Limited business was known under three other names before it adapted the current name. This firm was founded as Irw Contracts and was switched to Irw Interiors on Fri, 9th Sep 2011. Its third name was present name up till 2005.

Daykin W. was this enterprise's managing director, formally appointed on Thu, 22nd Jan 2004.

Daykin W. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Waters Developments Limited 2011-09-09
  • Irw Contracts Limited 2008-07-16
  • Irw Interiors Limited 2005-02-15
  • Irw Construction Limited 2004-01-22

Financial data based on annual reports

Company staff

Amanda W.

Role: Secretary

Appointed: 22 January 2004

Latest update: 6 January 2023

Daykin W.

Role: Director

Appointed: 22 January 2004

Latest update: 6 January 2023

People with significant control

Daykin W.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 24 February 2022
Confirmation statement last made up date 10 February 2021
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts 22 November 2015
Date Approval Accounts 22 November 2015
Annual Accounts 23 October 2017
Date Approval Accounts 23 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
18
Company Age

Similar companies nearby

Closest companies