DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574167

Incorporation date

23/04/2008

Size

Dormant

Contacts

Registered address

Registered address

FLAT 11, Diamond Waters Flat 11, Diamond Waters, 216-218 Brighton Road, Lancing, West Sussex BN15 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon24/03/2026
Replacement Filing for the appointment of Mr Nicholas Paul Green as a director
dot icon12/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon04/05/2022
Appointment of Mr Deri Stephen Coughtrey as a director on 2022-04-28
dot icon02/05/2022
Appointment of Mrs Olive Carleen Dobinson as a director on 2022-04-28
dot icon02/05/2022
Director's details changed for Mr Nicholas Paul Green on 2020-07-01
dot icon02/05/2022
Appointment of Mrs Barbara Ann Albon as a director on 2022-04-28
dot icon02/05/2022
Termination of appointment of Paul Victor Batey as a director on 2022-04-28
dot icon16/03/2022
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to PO Box Flat 11 Diamond Waters Flat 11, Diamond Waters 216-218 Brighton Road Lancing West Sussex BN15 8LJ on 2022-03-16
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Termination of appointment of Robert Michael Dickenson as a director on 2020-11-13
dot icon08/10/2020
Termination of appointment of John Malcolm Albon as a director on 2020-09-19
dot icon14/08/2020
Appointment of Mr Paul Victor Batey as a director on 2020-07-19
dot icon03/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2018
Appointment of Mr John Malcolm Albon as a director on 2018-05-20
dot icon11/06/2018
Termination of appointment of Gary Berrett as a director on 2018-05-13
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Termination of appointment of David Lawrence Fitness as a secretary on 2018-03-09
dot icon31/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/01/2018
Registered office address changed from 3 the Parade High Street Findon Worthing West Sussex BN14 0SU to 41a Beach Road Littlehampton BN17 5JA on 2018-01-02
dot icon02/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/05/2017
Appointment of Mr Nicholas Paul Green as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Kathleen Byrne as a director on 2017-05-02
dot icon27/04/2017
Termination of appointment of John Malcolm Albon as a director on 2017-04-27
dot icon02/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-23 no member list
dot icon07/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-23 no member list
dot icon19/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-23 no member list
dot icon23/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-23 no member list
dot icon15/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-23 no member list
dot icon17/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-23 no member list
dot icon09/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-23 no member list
dot icon11/05/2010
Director's details changed for Robert Michael Dickenson on 2010-04-22
dot icon11/05/2010
Director's details changed for John Malcolm Albon on 2010-04-22
dot icon11/05/2010
Director's details changed for Kathleen Byrne on 2010-04-22
dot icon11/05/2010
Director's details changed for Gary Berrett on 2010-04-22
dot icon10/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Annual return made up to 23/04/09
dot icon19/05/2009
Secretary's change of particulars / david fitness / 23/04/2009
dot icon19/05/2009
Registered office changed on 19/05/2009 from 3 the parade high street findon worthing west sussex BN14 0SU
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Location of debenture register
dot icon08/12/2008
Registered office changed on 08/12/2008 from the penthouse diamond waters 218 brighton road lancing w sussex BN15 8LJ
dot icon08/12/2008
Appointment terminated secretary john albon
dot icon08/12/2008
Secretary appointed david fitness
dot icon24/06/2008
Director and secretary appointed john malcolm albon
dot icon24/06/2008
Registered office changed on 24/06/2008 from 218 brighton road lancing west sussex BN15 8LJ uk
dot icon24/06/2008
Director appointed robert michael dickenson
dot icon24/06/2008
Director appointed kathleen byrne
dot icon24/06/2008
Director appointed gary berrett
dot icon23/04/2008
Appointment terminated director brighton director LIMITED
dot icon23/04/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon23/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitness, David Lawrence
Secretary
29/09/2008 - 09/03/2018
23
Albon, Barbara Ann
Director
28/04/2022 - Present
-
Dobinson, Olive Carleen
Director
28/04/2022 - Present
-
Coughtrey, Deri Stephen
Director
28/04/2022 - Present
-
Green, Nicholas Paul
Director
02/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED

DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at FLAT 11, Diamond Waters Flat 11, Diamond Waters, 216-218 Brighton Road, Lancing, West Sussex BN15 8LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED?

toggle

DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED located?

toggle

DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED is registered at FLAT 11, Diamond Waters Flat 11, Diamond Waters, 216-218 Brighton Road, Lancing, West Sussex BN15 8LJ.

What does DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED do?

toggle

DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIAMOND WATERS WIDEWATER RTM COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.