- Company Overview for LIFE FORCE WATER LTD (07025878)
- Filing history for LIFE FORCE WATER LTD (07025878)
- People for LIFE FORCE WATER LTD (07025878)
- More for LIFE FORCE WATER LTD (07025878)
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) |
---|---|---|---|
13 Sep 2017 | TM01 | Termination of appointment of Brian James Haworth as a director on 5 September 2017 | |
30 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD01 | Registered office address changed from 57 the Oval New Walk Leicester LE1 7EA England to 57 the Oval New Walk Leicester LE1 7EA on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 9 University Road Leicester Leicestershire LE1 7RA to 57 the Oval New Walk Leicester LE1 7EA on 8 December 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
05 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2011 | CH01 | Director's details changed for Mr Brian James Haworth on 5 October 2011 | |
05 Oct 2011 | AD02 | Register inspection address has been changed | |
25 Aug 2011 | AP01 | Appointment of Mr Robert Frederick Rushton as a director | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Jan 2011 | TM01 | Termination of appointment of Robert Rushton as a director | |
06 Jan 2011 | AP01 | Appointment of a director | |
22 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from 169 Highfield Street Coalville Leicestershire LE67 3BS United Kingdom on 4 December 2009 | |
22 Sep 2009 | NEWINC | Incorporation |