Advanced company searchLink opens in new window

LICHFIELD WATERS MANAGEMENT COMPANY LIMITED

Company number 05956998

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 Jul 2024 AD02 Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH England to Dains 2 Chamberlain Square Birmingham B3 3AX
01 Jul 2024 TM01 Termination of appointment of Kevin Michael O'leary as a director on 30 June 2024
18 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
20 Feb 2023 AP01 Appointment of Mr Michael Lacey Fox as a director on 1 February 2023
05 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
03 Feb 2020 PSC01 Notification of Clifford Keith Cartwright as a person with significant control on 3 February 2020
03 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 3 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Mar 2019 AP01 Appointment of Mrs Michelle Lisa Butler as a director on 27 March 2019
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Mar 2019 AP01 Appointment of Mrs Hazel Amanda Moore as a director on 18 March 2019
11 Dec 2018 AD03 Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH
11 Dec 2018 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH
10 Dec 2018 PSC08 Notification of a person with significant control statement
10 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
30 Nov 2018 AP03 Appointment of Dains Llp as a secretary on 30 November 2018
30 Nov 2018 PSC07 Cessation of Taylor Wimpey Developments Limited as a person with significant control on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Clifford Keith Cartwright as a director on 30 November 2018