Advanced company searchLink opens in new window

YORKSHIRE SPRING WATER LIMITED

Company number 08199536

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)
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
  • GBP 1
01 Dec 2015 CH01 Director's details changed for Mr Paul Michael Mccabe on 1 September 2015