Advanced company searchLink opens in new window

BLUE MOUNTAIN WATER LIMITED

Company number 02891450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
02 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Aug 2019 TM01 Termination of appointment of Sonia Patricia Spencer as a director on 27 August 2019
05 Jun 2019 AD01 Registered office address changed from Wellington Street Winson Green Birmingham West Midlands B18 4NN to 77 Wellington Street Winson Green Birmingham B18 4NN on 5 June 2019
14 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH01 Director's details changed for Mr Calbert Seymour Taylor on 16 January 2016
27 Jan 2016 CH01 Director's details changed for Mr Nicholas Brown on 14 January 2016