Advanced company searchLink opens in new window

GEYSER WATER TREATMENT LTD

Company number 05645773

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)
06 Jan 2015 CH01 Director's details changed for Mrs Jacqueline Margaret Parsons on 1 January 2014
06 Jan 2015 CH01 Director's details changed for Mrs Rosemary Ann Jones on 1 January 2014
06 Jan 2015 CH01 Director's details changed for Mr Trevor Edward Jones on 1 January 2014
21 Oct 2014 AD01 Registered office address changed from , 3 Fairfield Gardens, Glastonbury, Somerset, BA6 9NH, England to Monahans Chartered Accountants 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR on 21 October 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AD01 Registered office address changed from , C/O Lentells Ltd, 17-18 Leach Road, Chard Business Park, Chard, Somerset, TA20 1FA on 6 June 2014
30 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
29 Dec 2011 AD02 Register inspection address has been changed
29 Sep 2011 AP01 Appointment of Mrs Jacqueline Margaret Parsons as a director
29 Sep 2011 AP01 Appointment of Mr Robert Wesley Parsons as a director
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AP01 Appointment of Mr Trevor Edward Jones as a director
11 May 2011 CERTNM Company name changed boron bond LTD.\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
11 May 2011 CONNOT Change of name notice
14 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from , 26 Fore Street, Chard, Somerset, TA20 1PT on 11 October 2010
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mrs Rosemary Ann Jones on 6 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jan 2009 288b Appointment terminated director andrew jones