- Company Overview for BILDERBERG WATERS LIMITED (09643083)
- Filing history for BILDERBERG WATERS LIMITED (09643083)
- People for BILDERBERG WATERS LIMITED (09643083)
- More for BILDERBERG WATERS LIMITED (09643083)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
27 Sep 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
22 Sep 2020 | AP01 | Appointment of Mr Ryan Vincent Brooks as a director on 4 February 2016 | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 28 Derby Street Accrington BB5 1BP on 22 September 2020 | |
23 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 23 May 2020 | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|