- Company Overview for OH WATER UK LTD (09378555)
- Filing history for OH WATER UK LTD (09378555)
- People for OH WATER UK LTD (09378555)
- More for OH WATER UK LTD (09378555)
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) |
---|---|---|---|
16 Jan 2019 | PSC05 | Change of details for Darren K Jones Ltd as a person with significant control on 7 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
16 Jan 2019 | PSC02 | Notification of Darren K Jones Ltd as a person with significant control on 7 January 2019 | |
15 Jan 2019 | PSC07 | Cessation of Darren Kenneth Jones as a person with significant control on 7 January 2019 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR England to 690 London Road West Thurrock Essex RM20 3LD on 10 October 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
13 Oct 2015 | AD01 | Registered office address changed from Sir Robert Peel House 344-348, High Road Ilford IG1 1QP England to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|