Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-03-07 |
delete company_previous_name KENNICOTT WATER SYSTEMS LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-05-07 |
update account_ref_month 3 => 12 |
2021-04-15 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HEELAS |
2019-03-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL HEELAS |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS HODDER |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLANT |
2018-03-07 |
delete company_previous_name BWT UK (1) LIMITED |
2018-01-07 |
delete company_previous_name INGLEBY (1028) LIMITED |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-01-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES PLANT |
2017-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE MARGARET WEBB |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURLEIGH |
2016-12-19 |
delete address KENNICOTT HOUSE WELL LANE WEDNESFIELD WOLVERHAMPTON WV11 1XR |
2016-12-19 |
insert address I10 BUILDING RAILWAY DRIVE WOLVERHAMPTON ENGLAND WV1 1LH |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update reg_address_care_of null => OVIVO UK LIMITED |
2016-12-19 |
update registered_address |
2016-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
KENNICOTT HOUSE WELL LANE
WEDNESFIELD
WOLVERHAMPTON
WV11 1XR |
2016-01-06 |
update statutory_documents SECOND FILING WITH MUD 19/09/15 FOR FORM AR01 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-12-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SARGENT |
2015-11-13 |
update statutory_documents 19/09/15 FULL LIST |
2014-10-07 |
update account_category FULL => DORMANT |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-23 |
update statutory_documents 19/09/14 FULL LIST |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN SARGENT |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-23 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 42910 - Construction of water projects |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2012-10-24 |
update statutory_documents 19/09/12 FULL LIST |
2012-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN CUTLER |
2012-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2012-02-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-12 |
update statutory_documents SOLVENCY STATEMENT DATED 25/11/11 |
2011-12-12 |
update statutory_documents REDUCE ISSUED CAPITAL 02/12/2011 |
2011-12-12 |
update statutory_documents 23/11/2011 |
2011-12-12 |
update statutory_documents 23/11/11 STATEMENT OF CAPITAL GBP 4316764.00 |
2011-12-12 |
update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 1 |
2011-12-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-12-07 |
update statutory_documents 19/09/11 FULL LIST |
2011-01-31 |
update statutory_documents DIRECTOR APPOINTED GWEN KLEES |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODDER |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON |
2010-10-25 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-10-22 |
update statutory_documents 19/09/10 FULL LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARVIN BURLEIGH / 19/09/2010 |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-23 |
update statutory_documents ALTER ARTICLES 03/06/2010 |
2010-06-10 |
update statutory_documents SECRETARY APPOINTED GWEN KLEES |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS HODDER |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL EDWARD WILSON |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALEK SALAMOR |
2010-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-12-17 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2009-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-19 |
update statutory_documents 19/09/09 FULL LIST |
2009-03-24 |
update statutory_documents SECRETARY APPOINTED MR MARTIN STUART CUTLER |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN FRYER |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GARVIN BURLEIGH |
2009-02-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT HOOK |
2008-11-10 |
update statutory_documents DIRECTOR APPOINTED MR MALEK SALAMOR |
2008-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KARL MILLAUER |
2007-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2004-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-18 |
update statutory_documents SECRETARY RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-14 |
update statutory_documents SECRETARY RESIGNED |
2003-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED
28/05/02 |
2002-06-24 |
update statutory_documents £ NC 1500000/2500000
28/0 |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents COMPANY NAME CHANGED
KENNICOTT WATER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 27/02/02 |
2002-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-10-14 |
update statutory_documents RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/98 FROM:
SPRING ROAD, ETTINGSHALL, WOLVERHAMPTON, WV4 6JY |
1998-10-20 |
update statutory_documents RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents £ NC 500000/1500000
30/07/98 |
1998-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED 30/07/98 |
1998-08-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98 |
1998-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-09 |
update statutory_documents SECRETARY RESIGNED |
1998-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-14 |
update statutory_documents COMPANY NAME CHANGED
BWT UK (1) LIMITED
CERTIFICATE ISSUED ON 14/01/98 |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
1998-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/98 FROM:
55 COLMORE ROW, BIRMINGHAM, B3 2AS |
1997-12-23 |
update statutory_documents NC INC ALREADY ADJUSTED 09/12/97 |
1997-12-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97 |
1997-12-17 |
update statutory_documents COMPANY NAME CHANGED
INGLEBY (1028) LIMITED
CERTIFICATE ISSUED ON 18/12/97 |
1997-12-16 |
update statutory_documents £ NC 1000/500000
09/12/97 |
1997-12-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-16 |
update statutory_documents SECRETARY RESIGNED |
1997-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |