(CS01) Confirmation statement with no updates September 2, 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed E. van der water LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Red Oak Cottage Mag Lane Lymm WA13 0TF. Change occurred on February 11, 2020. Company's previous address: 90 Chapeltown Road Bromley Cross Bolton BL7 9nd.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 15, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 11, 2013
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073722170002, created on July 29, 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073722170001, created on April 5, 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 1, 2013 new director was appointed.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 10, 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 7, 2012. Old Address: 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2011
filed on: 20th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 4, 2010. Old Address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
filed on: 4th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) On October 4, 2010 new director was appointed.
filed on: 4th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 4, 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 4, 2010
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|