Advanced company searchLink opens in new window

SAVE WATER LIMITED

Company number 07446048

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)
30 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
08 Feb 2018 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 22 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Apr 2015 AD01 Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015
08 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Joseph Harris as a director
17 Nov 2011 TM01 Termination of appointment of Robert Harris as a director
08 Apr 2011 AP01 Appointment of Robert Harris as a director
23 Nov 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
23 Nov 2010 TM01 Termination of appointment of Dunstana Davies as a director
22 Nov 2010 NEWINC Incorporation