MODERN WATER LIMITED: Filings - Page 3
Overview
Company Name | MODERN WATER LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05963927 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MODERN WATER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Bramley House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to 12th Floor 6 New Street Square London EC4A 3BF on Oct 09, 2019 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2019
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Alan James Stark Wilson as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 59 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2019
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2018
| 3 pages | SH01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 52 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 059639270001, created on Mar 23, 2018 | 62 pages | MR01 | ||||||||||||||
Appointment of Dr Piers Benedict Clark as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on May 25, 2017
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 48 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 47 pages | AA | ||||||||||||||
Termination of appointment of Richard Michael Gradon as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 08, 2015 no member list | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Robert Clarke as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 57 pages | AA | ||||||||||||||
Appointment of Alan James Stark Wilson as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0