- Company Overview for ICOSA WATER LTD (09155925)
- Filing history for ICOSA WATER LTD (09155925)
- People for ICOSA WATER LTD (09155925)
- Charges for ICOSA WATER LTD (09155925)
- More for ICOSA WATER LTD (09155925)
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) |
---|---|---|---|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr John Neil Maltby as a director on 4 April 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
16 Mar 2016 | AP01 | Appointment of Mr Stephen John Bradley as a director on 1 March 2016 | |
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
11 Nov 2015 | TM02 | Termination of appointment of Deon Robert Purves as a secretary on 11 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
11 May 2015 | AP03 | Appointment of Mr Deon Robert Purves as a secretary on 6 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Russell Adrian Edmund Ward as a director on 6 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 May 2015 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|