CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 6th November 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred at an unknown date. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th December 2021.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th June 2021.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th February 2019.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 5th April 2017
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th February 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th March 2017.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Riverside Industrial Estate Riverside Road Sunderland SR5 3JG. Change occurred on Wednesday 5th April 2017. Company's previous address: Palmerston House 814 Brighton Road Purley Surrey CR8 2BR.
filed on: 5th, April 2017
|
address |
Free Download
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th January 2016
|
capital |
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed speaking water brands LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 16th, August 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed float brands LIMITEDcertificate issued on 21/05/12
filed on: 21st, May 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Monday 21st May 2012
|
change of name |
|
CH01 |
On Thursday 19th January 2012 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2012
|
incorporation |
Free Download
(44 pages)
|