AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 068934820001 satisfaction in full.
filed on: 11th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068934820002 satisfaction in full.
filed on: 11th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068934820002, created on Tuesday 4th October 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 068934820001, created on Monday 3rd October 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hebble House Oldgate Hebden Bridge West Yorkshire HX7 6EN to Hebble House Old Gate Hebden Bridge West Yorkshire HX7 6EN on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 26th June 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 11th July 2013 from Po Box 119 Hebden Bridge Halifax HX7 9BA England
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 9a Rawstorne Street London EC1V 7NH
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 3rd May 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th April 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 30th April 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 29th April 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2010 to Wednesday 31st March 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st October 2010. Originally it was Friday 30th April 2010
filed on: 12th, December 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/08/2009 from 103 douglas buildings marshalsea road borough london SE1 1JW united kingdom
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, July 2009
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed tap water LTDcertificate issued on 09/07/09
filed on: 7th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2009
| incorporation
|
Free Download
(12 pages)
|