- Company Overview for BLUE MOUNTAIN WATER LIMITED (02891450)
- Filing history for BLUE MOUNTAIN WATER LIMITED (02891450)
- People for BLUE MOUNTAIN WATER LIMITED (02891450)
- Charges for BLUE MOUNTAIN WATER LIMITED (02891450)
- More for BLUE MOUNTAIN WATER LIMITED (02891450)
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
|
|
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
|
|
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 |