BOARS HEAD WATER SUPPLY COMPANY LIMITED
Company number 04602899
- Company Overview for BOARS HEAD WATER SUPPLY COMPANY LIMITED (04602899)
- Filing history for BOARS HEAD WATER SUPPLY COMPANY LIMITED (04602899)
- People for BOARS HEAD WATER SUPPLY COMPANY LIMITED (04602899)
- More for BOARS HEAD WATER SUPPLY COMPANY LIMITED (04602899)
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) |
---|---|---|---|
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jan 2015 | AP03 | Appointment of Neil Arundel as a secretary on 2 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Rob Wood as a director on 2 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Deborah Jane Watson as a director on 2 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
07 Jul 2014 | TM02 | Termination of appointment of Paul Jackson as a secretary | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Robert Gray as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
15 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | CH01 | Director's details changed for Deborh Jane Watson on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Robert James Gray on 19 May 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Paul Jackson on 19 May 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
28 Nov 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders |