- Company Overview for ADVANCED WATER COMPANY LIMITED (04044837)
- Filing history for ADVANCED WATER COMPANY LIMITED (04044837)
- People for ADVANCED WATER COMPANY LIMITED (04044837)
- Charges for ADVANCED WATER COMPANY LIMITED (04044837)
- More for ADVANCED WATER COMPANY LIMITED (04044837)
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) |
---|---|---|---|
24 Feb 2020 | CH03 | Secretary's details changed for Samantha Jane Robinson on 11 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Unit D5 Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 1 Racecourse Road Pershore Worcestershire WR10 2EY on 24 February 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Christopher James Ramster as a director on 3 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mr Stewart Lee Robinson as a person with significant control on 17 August 2017 | |
29 Nov 2017 | PSC04 | Change of details for Mrs Samantha Jane Robinson as a person with significant control on 17 August 2017 | |
17 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Nov 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
28 Sep 2011 | AP01 | Appointment of Mrs Samantha Jane Robinson as a director | |
09 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders |