Advanced company searchLink opens in new window

JOHN'S WATER SERVICES LIMITED

Company number 03332926

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)
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
  • GBP 12,000
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
  • GBP 12,000
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