- Company Overview for SAVE WATER LIMITED (07446048)
- Filing history for SAVE WATER LIMITED (07446048)
- People for SAVE WATER LIMITED (07446048)
- More for SAVE WATER LIMITED (07446048)
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
|
|
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
|
|
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
|
|
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 |