Advanced company searchLink opens in new window

PRINCES GATE SPRING WATER LIMITED

Company number 08756588

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)
10 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with updates
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 132
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
31 Jul 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 SH08 Change of share class name or designation
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 PSC02 Notification of Nestlé S.A. as a person with significant control on 31 May 2018
12 Jun 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
11 Jun 2018 CH01 Director's details changed for Charlie David Hardy Roberts on 31 May 2018
11 Jun 2018 AP01 Appointment of Charlie David Hardy Roberts as a director on 31 May 2018
11 Jun 2018 PSC07 Cessation of Harold Glyn Jones as a person with significant control on 31 May 2018
11 Jun 2018 PSC07 Cessation of Jacqueline Eileen Jones as a person with significant control on 31 May 2018
11 Jun 2018 AP01 Appointment of Michel Beneventi as a director on 31 May 2018
11 Jun 2018 PSC07 Cessation of David High Jones as a person with significant control on 31 May 2018
08 Jun 2018 AP01 Appointment of Mr Richard James Shaw as a director on 31 May 2018
07 Jun 2018 AD01 Registered office address changed from New House Farm Princes Gate Narberth SA67 8JD to The Well Fields Princes Gate Narbeth Pembrokeshire SA67 8JD on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Harold Glyn Jones as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of David Hugh Jones as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Endaf Edwards as a director on 31 May 2018
07 Jun 2018 TM02 Termination of appointment of Endaf Edwards as a secretary on 31 May 2018
30 May 2018 PSC01 Notification of Jacqueline Eileen Jones as a person with significant control on 30 May 2018
09 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 09/08/2017
08 Feb 2018 PSC01 Notification of Harold Glyn Jones as a person with significant control on 6 April 2016