- Company Overview for YORKSHIRE SPRING WATER LIMITED (08199536)
- Filing history for YORKSHIRE SPRING WATER LIMITED (08199536)
- People for YORKSHIRE SPRING WATER LIMITED (08199536)
- Charges for YORKSHIRE SPRING WATER LIMITED (08199536)
- Registers for YORKSHIRE SPRING WATER LIMITED (08199536)
- More for YORKSHIRE SPRING WATER LIMITED (08199536)
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) |
---|---|---|---|
08 Mar 2022 | RT01 | Administrative restoration application | |
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
28 May 2021 | CH01 | Director's details changed for Mr David Saint John on 28 May 2021 | |
22 Jul 2020 | PSC02 | Notification of Yorkshire Spring Water Company Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Paul Michael Mccabe as a person with significant control on 7 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Paul Michael Mccabe as a director on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr David Saint John as a director on 1 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 17 Heath Drive Romford RM2 5QH England to Citrus Grove Sideley Kegworth Derby DE74 2FJ on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Johannes Henricus Wilhelmus Roelofs as a director on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Aart Cornelis Duijzer as a director on 1 July 2020 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from C/O Paul Mccabe 14 Claremont Court 5 Copperfield Mews London E2 6DE to 17 Heath Drive Romford RM2 5QH on 2 June 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Paul Michael Mccabe on 1 September 2015 |