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)
27 Jan 2016 CH01 Director's details changed for Ms Sonia Patricia Spencer on 16 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Apr 2012 AP01 Appointment of Ms Sonia Patricia Spencer as a director
06 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Samantha Taylor as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AA Total exemption full accounts made up to 31 January 2010
16 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 January 2009
15 Oct 2010 AP01 Appointment of Mr Nicholas Brown as a director
19 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Samantha Taylor on 1 October 2009
18 Mar 2010 CH04 Secretary's details changed for Amlink Business Services Ltd on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Mr Calbert Seymour Taylor on 1 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 31 January 2008
28 Jan 2009 363a Return made up to 26/01/09; full list of members
27 Jan 2009 288c Director's change of particulars / calbert taylor / 26/01/2009
14 Nov 2008 AA Total exemption small company accounts made up to 31 January 2007
04 Nov 2008 DISS40 Compulsory strike-off action has been discontinued