Advanced company searchLink opens in new window

BOTTLED WATER DIRECT LIMITED

Company number 07015362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Jul 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
11 Jul 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
14 Apr 2022 PSC05 Change of details for Fgs Utilities Ltd as a person with significant control on 6 April 2016
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
13 Apr 2022 PSC07 Cessation of Trevor Lewis Heathcote as a person with significant control on 6 April 2016
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
23 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
12 Nov 2014 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU on 12 November 2014
12 Nov 2014 AP01 Appointment of Mr Trevor Lewis Heathcote as a director on 1 October 2014