MODERN WATER LIMITED: Filings - Page 3

  • Overview

    Company NameMODERN WATER LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05963927
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MODERN WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Statement of capital following an allotment of shares on Sep 03, 2019

    • Capital: GBP 311,733.03
    3 pagesSH01

    Termination of appointment of Alan James Stark Wilson as a director on Aug 23, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2018

    59 pagesAA

    Statement of capital following an allotment of shares on Jan 24, 2019

    • Capital: GBP 283,393.67
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2018

    • Capital: GBP 260,548.67
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    52 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 059639270001, created on Mar 23, 2018

    62 pagesMR01

    Appointment of Dr Piers Benedict Clark as a director on Jan 02, 2018

    2 pagesAP01

    Confirmation statement made on Oct 08, 2017 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 25, 2017

    • Capital: GBP 238,514.26
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2016

    48 pagesAA

    Confirmation statement made on Oct 08, 2016 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    47 pagesAA

    Termination of appointment of Richard Michael Gradon as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Oct 08, 2015 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 198,763.14
    SH01

    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 pagesAD02

    Termination of appointment of Robert Clarke as a director on Sep 15, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    57 pagesAA

    Appointment of Alan James Stark Wilson as a director on Apr 30, 2015

    2 pagesAP01

    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