- Company Overview for WATERCOOLERS DIRECT LIMITED (06919355)
- Filing history for WATERCOOLERS DIRECT LIMITED (06919355)
- People for WATERCOOLERS DIRECT LIMITED (06919355)
- More for WATERCOOLERS DIRECT LIMITED (06919355)
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) |
---|---|---|---|
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Adrian David Prockter as a director on 1 April 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
17 Feb 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AP03 | Appointment of Mr Frederick Kenyon Cairns Palmer as a secretary on 4 January 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Frederick Kenyon Cairns Palmer as a director on 4 January 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Howard Davis as a secretary on 4 January 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Howard Davis as a director on 4 January 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH to Clearview House Unit 24, Bamel Way Gloucester Business Park, Brockworth Gloucester Gloucestershire GL3 4BH on 14 December 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Howard Davis on 28 May 2013 | |
30 May 2013 | CH03 | Secretary's details changed for Howard Davis on 28 May 2013 | |
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders |