- Company Overview for MELLSTOCK WATER LIMITED (03248991)
- Filing history for MELLSTOCK WATER LIMITED (03248991)
- People for MELLSTOCK WATER LIMITED (03248991)
- Charges for MELLSTOCK WATER LIMITED (03248991)
- More for MELLSTOCK WATER LIMITED (03248991)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
15 Sep 2020 | PSC05 | Change of details for Mellstock Poultry Ltd as a person with significant control on 15 September 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CH03 | Secretary's details changed for Mrs Jacqueline Mary Henville on 9 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Mary Henville on 9 May 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Paul Reginald Smith as a director on 16 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |