- Company Overview for CAPITAL WATER TREATMENT LIMITED (02781475)
- Filing history for CAPITAL WATER TREATMENT LIMITED (02781475)
- People for CAPITAL WATER TREATMENT LIMITED (02781475)
- Charges for CAPITAL WATER TREATMENT LIMITED (02781475)
- More for CAPITAL WATER TREATMENT LIMITED (02781475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
06 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | TM02 | Termination of appointment of Jacqueline Olive Clutton Jones as a secretary on 27 February 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Phillip Andrew Jones as a director on 27 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Adam Robert Jones on 14 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
16 Jan 2019 | PSC05 | Change of details for Capital Water (London) Ltd as a person with significant control on 3 January 2019 | |
04 Jul 2018 | MR01 | Registration of charge 027814750002, created on 28 June 2018 | |
14 May 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2018 | AD01 | Registered office address changed from 79a Lansdowne Road Croydon Surrey CR0 2BF to Capital House Unit 22 Holmethorpe Industrial Estate Holmethorpe Avenue Redhill Surrey RH1 2NL on 12 April 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of Robert Thomas Jones as a director on 12 June 2017 | |
14 Jul 2017 | AP01 | Appointment of Mrs Amanda Jones as a director on 29 June 2017 |