- Company Overview for UK WATER SUPPLIES LIMITED (03464228)
- Filing history for UK WATER SUPPLIES LIMITED (03464228)
- People for UK WATER SUPPLIES LIMITED (03464228)
- More for UK WATER SUPPLIES LIMITED (03464228)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Jan 2018 | PSC01 | Notification of Gerwyn Llewellyn Williams as a person with significant control on 6 April 2016 | |
23 Jan 2018 | PSC07 | Cessation of Osiris Trustees Limited as a person with significant control on 23 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
18 Oct 2017 | PSC05 | Change of details for Damor Investments Limited as a person with significant control on 24 July 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jul 2015 | AD01 | Registered office address changed from First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Unit 13 51 Village Farm Road, Village Farm Ind Estate Pyle Bridgend Mid Glamorgan CF33 6BL on 16 July 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|