Advanced company searchLink opens in new window

LIFE FORCE WATER LTD

Company number 07025878

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)
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
  • GBP 750
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
  • GBP 750
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
  • GBP 750
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