(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 13th June 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th December 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 27th October 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 27th July 2021 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 12th August 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 18th May 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 18th May 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th April 2017. New Address: Unit B, 3 Livingstone Boulevard Blantyre G72 0BP. Previous address: Units 1 & 2 Kelty Industrial Park Kelty Fife KY4 0DT
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 7th April 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2016
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th May 2016
filed on: 16th, May 2016
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wcs (bottlers) LIMITEDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th November 2015: 100.00 GBP
capital
|
|
(CH01) On 14th October 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th October 2014: 100.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, August 2013
| resolution
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2012 to 31st March 2013
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2012 to 31st March 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hw water LIMITEDcertificate issued on 15/11/11
filed on: 15th, November 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th November 2011
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 1st November 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(43 pages)
|