- Company Overview for HARROGATE SPRING WATER LIMITED (04056786)
- Filing history for HARROGATE SPRING WATER LIMITED (04056786)
- People for HARROGATE SPRING WATER LIMITED (04056786)
- Charges for HARROGATE SPRING WATER LIMITED (04056786)
- Registers for HARROGATE SPRING WATER LIMITED (04056786)
- More for HARROGATE SPRING WATER LIMITED (04056786)
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) |
---|---|---|---|
29 Jun 2002 | AA | Total exemption full accounts made up to 31 August 2001 | |
22 May 2002 | 395 | Particulars of mortgage/charge | |
18 Mar 2002 | 225 | Accounting reference date shortened from 31/08/02 to 31/03/02 | |
17 Jan 2002 | CERTNM | Company name changed hsw LIMITED\certificate issued on 17/01/02 | |
12 Dec 2001 | 395 | Particulars of mortgage/charge | |
12 Dec 2001 | 395 | Particulars of mortgage/charge | |
20 Sep 2001 | 395 | Particulars of mortgage/charge | |
17 Sep 2001 | 363s | Return made up to 16/08/01; full list of members | |
30 May 2001 | 88(2)R | Ad 16/01/01--------- £ si 598000@1=598000 £ ic 2000/600000 | |
08 Jan 2001 | 88(2)R | Ad 16/08/00--------- £ si 1999@1=1999 £ ic 1/2000 | |
22 Aug 2000 | 287 | Registered office changed on 22/08/00 from: deloitte & touche 10-12 east parade leeds west yorkshire LS1 2AJ | |
21 Aug 2000 | 288a | New secretary appointed | |
21 Aug 2000 | 288a | New director appointed | |
21 Aug 2000 | 288b | Secretary resigned | |
21 Aug 2000 | 288b | Director resigned | |
17 Aug 2000 | 287 | Registered office changed on 17/08/00 from: 12 york place leeds west yorkshire LS1 2DS | |
16 Aug 2000 | NEWINC | Incorporation |