- Company Overview for WATER ARTISANS LIMITED (11144459)
- Filing history for WATER ARTISANS LIMITED (11144459)
- People for WATER ARTISANS LIMITED (11144459)
- More for WATER ARTISANS LIMITED (11144459)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Aug 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 April 2024 | |
15 Aug 2024 | PSC01 | Notification of Samuel Adam Keel as a person with significant control on 19 April 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Benjamin Francis Garner as a person with significant control on 19 April 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
30 May 2024 | MA | Memorandum and Articles of Association | |
30 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | AP01 | Appointment of Mr Kevin John Athersuch as a director on 19 April 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
19 Dec 2023 | MA | Memorandum and Articles of Association | |
22 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 14 November 2023
|
|
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | SH08 | Change of share class name or designation | |
13 Oct 2023 | AP01 | Appointment of Mr Samuel Adam Keel as a director on 12 October 2023 | |
18 Aug 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN England to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 10 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
09 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mrs Suzanne Garner on 27 January 2020 | |
24 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Francis Garner on 24 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates |