AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sun, 7th Feb 2021 new director was appointed.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Flower Walk Guildford GU2 4EP on Tue, 19th Nov 2019 to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, November 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 097457460001
filed on: 5th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097457460001
filed on: 5th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom on Sun, 23rd Dec 2018 to 14 Flower Walk Guildford GU2 4EP
filed on: 23rd, December 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 24th, April 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 31st Dec 2015
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097457460003, created on Wed, 23rd Dec 2015
filed on: 8th, January 2016
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 097457460002, created on Wed, 23rd Dec 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 097457460001, created on Wed, 23rd Dec 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|