- Company Overview for GEYSER WATER TREATMENT LTD (05645773)
- Filing history for GEYSER WATER TREATMENT LTD (05645773)
- People for GEYSER WATER TREATMENT LTD (05645773)
- Insolvency for GEYSER WATER TREATMENT LTD (05645773)
- More for GEYSER WATER TREATMENT LTD (05645773)
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
|
|
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
|
|
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 |