- Company Overview for CAPITAL WATER COOLER LIMITED (08326800)
- Filing history for CAPITAL WATER COOLER LIMITED (08326800)
- People for CAPITAL WATER COOLER LIMITED (08326800)
- More for CAPITAL WATER COOLER LIMITED (08326800)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 18 December 2019 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Richard Dundon on 12 December 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Richard Dundon on 11 January 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
27 Sep 2017 | CH01 | Director's details changed for Mr Richard Dundon on 27 September 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Richard Dundon on 1 November 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jul 2015 | CERTNM |
Company name changed polbrock developments LIMITED\certificate issued on 25/07/15
|
|
25 Jul 2015 | CONNOT | Change of name notice |