THE WATERBOYS LIMITED
Overview
| Company Name | THE WATERBOYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04233458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE WATERBOYS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is THE WATERBOYS LIMITED located?
| Registered Office Address | Lyndon House 180 Station Road Watlington PE33 0JG King's Lynn Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WATERBOYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WATERBOY'S LTD | Jul 30, 2001 | Jul 30, 2001 |
| THE WATERBOYZ LTD | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for THE WATERBOYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for THE WATERBOYS LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for THE WATERBOYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 27, 2025 with updates | 4 pages | CS01 | ||
Change of details for Paul David Brighton as a person with significant control on May 01, 2025 | 2 pages | PSC04 | ||
Change of details for Paul David Brighton as a person with significant control on May 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Paul David Brighton on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Paul David Brighton on May 01, 2025 | 2 pages | CH01 | ||
Change of details for Paul David Brighton as a person with significant control on May 01, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 11 Reach Road Burwell Cambridge CB25 0BU to Lyndon House 180 Station Road Watlington King's Lynn Norfolk PE33 0JG on May 02, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 27, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 27, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 27, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 27, 2018 with updates | 4 pages | CS01 | ||
Notification of Richard John Cavill as a person with significant control on Jun 13, 2017 | 2 pages | PSC01 | ||
Appointment of Richard John Cavill as a director on Jun 13, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of THE WATERBOYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVILL, Richard John | Secretary | 180 Station Road Watlington PE33 0JG Kings Lynn Norfolk | British | Heating Engineer | 76802800002 | |||||
| BRIGHTON, Paul David | Director | Cross Green Cockfield IP30 0LG Bury St. Edmunds Green Oak Barn Suffolk England | England | British | Heating Engineer | 76802770004 | ||||
| CAVILL, Richard John | Director | Station Road Watlington PE33 0JG Kings Lynn 180 Norfolk United Kingdom | United Kingdom | British | Director | 246673400001 | ||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of THE WATERBOYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Richard John Cavill | Jun 13, 2017 | Station Road Watlington PE33 0JG Kings Lynn 180 Norfolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Paul David Brighton | Apr 06, 2016 | Cross Green Cockfield IP30 0LG Bury St. Edmunds Green Oak Barn Suffolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0