- Company Overview for FESTIVAL WATERS LIMITED (04354481)
- Filing history for FESTIVAL WATERS LIMITED (04354481)
- People for FESTIVAL WATERS LIMITED (04354481)
- Charges for FESTIVAL WATERS LIMITED (04354481)
- More for FESTIVAL WATERS LIMITED (04354481)
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
|
|
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
|
|
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
|
|
28 Aug 2013 | AA | Full accounts made up to 30 November 2012 |