Advanced company searchLink opens in new window

FESTIVAL WATERS LIMITED

Company number 04354481

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)
04 Nov 2016 MR01 Registration of charge 043544810002, created on 31 October 2016
04 Nov 2016 MR01 Registration of charge 043544810003, created on 31 October 2016
13 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
13 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
13 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
13 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Oct 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
30 Oct 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
08 Sep 2015 AA Audit exemption subsidiary accounts made up to 30 November 2014
08 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
08 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/14
08 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
06 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 6 May 2015
06 May 2015 AP04 Appointment of St. Modwen Corporate Services Limited as a secretary on 6 May 2015
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
28 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
28 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/13
28 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/13
28 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/13
11 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
28 Aug 2013 AA Full accounts made up to 30 November 2012