GO H2O WATER COOLERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2024-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/24
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-04-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-07 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-06-10 update statutory_documents 31/01/16 FULL LIST
2016-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-05-28 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-04-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-03-02 update statutory_documents 31/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address PUFFERS COTTAGE, OLD GLOUCESTER RD, ANDOVERSFORD GLOUCESTERSHIRE GL54 4HR
2014-03-07 insert address LITTLE BERRINGTON FARM MARDEN HEREFORD HR1 3EY
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM PUFFERS COTTAGE, OLD GLOUCESTER RD, ANDOVERSFORD GLOUCESTERSHIRE GL54 4HR
2014-02-18 update statutory_documents 31/01/14 FULL LIST
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALEXANDER TOMLIN / 01/11/2013
2014-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ALEXANDER TOMLIN / 01/11/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-21 update statutory_documents SAIL ADDRESS CREATED
2013-03-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-21 update statutory_documents 31/01/13 FULL LIST
2013-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI ALUN LEWIS / 31/03/2012
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 31/01/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents DIRECTOR APPOINTED MR RHODRI ALUN LEWIS
2011-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-11 update statutory_documents NC INC ALREADY ADJUSTED 19/03/2011
2011-04-11 update statutory_documents 19/03/11 STATEMENT OF CAPITAL GBP 1000
2011-02-22 update statutory_documents 31/01/11 FULL LIST
2010-09-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 31/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILLIP RENDELL / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER TOMLIN / 24/02/2010
2010-01-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RENDELL / 01/01/2009
2009-03-02 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION