- Company Overview for JOHN'S WATER SERVICES LIMITED (03332926)
- Filing history for JOHN'S WATER SERVICES LIMITED (03332926)
- People for JOHN'S WATER SERVICES LIMITED (03332926)
- Charges for JOHN'S WATER SERVICES LIMITED (03332926)
- Insolvency for JOHN'S WATER SERVICES LIMITED (03332926)
- More for JOHN'S WATER SERVICES LIMITED (03332926)
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) |
---|---|---|---|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Oct 2014 | MR01 | Registration of charge 033329260001, created on 3 October 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Commerce Chambers Station Crescent Llandrindod Wells Powys LD1 5BD to Times Buildings South Crescent Llandrindod Wells Powys LD1 5DH on 6 August 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption full accounts made up to 28 February 2012 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | AD01 | Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA on 23 November 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for John Christian Fry on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Myra Collette Fry on 1 October 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
16 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
28 Jul 2007 | 287 | Registered office changed on 28/07/07 from: eaton house, stoke prior lane, leominster, hereford HR6 0NA | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |