- Company Overview for GO H2O WATER COOLERS LIMITED (06076133)
- Filing history for GO H2O WATER COOLERS LIMITED (06076133)
- People for GO H2O WATER COOLERS LIMITED (06076133)
- Charges for GO H2O WATER COOLERS LIMITED (06076133)
- More for GO H2O WATER COOLERS LIMITED (06076133)
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) |
---|---|---|---|
18 Feb 2014 | CH01 | Director's details changed for Mr Henry Alexander Tomlin on 1 November 2013 | |
18 Feb 2014 | CH03 | Secretary's details changed for Mr Henry Alexander Tomlin on 1 November 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Puffers Cottage, Old Gloucester Rd, Andoversford Gloucestershire GL54 4HR on 18 February 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Mar 2013 | CH01 | Director's details changed for Mr Rhodri Alun Lewis on 31 March 2012 | |
21 Mar 2013 | AD02 | Register inspection address has been changed | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Aug 2011 | AP01 | Appointment of Mr Rhodri Alun Lewis as a director | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 19 March 2011
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Henry Alexander Tomlin on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Benjamin Phillip Rendell on 24 February 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
02 Mar 2009 | 288c | Director's change of particulars / benjamin rendell / 01/01/2009 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Feb 2008 | 363a | Return made up to 31/01/08; full list of members |