Advanced company searchLink opens in new window

SEVEN SEAS WATER (PANAMA) HOLDINGS LTD

Company number 02215221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,766,352
06 May 2015 AD01 Registered office address changed from Wilton International Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS on 6 May 2015
15 Apr 2015 AP03 Appointment of Mr Christopher Stephen Hands as a secretary on 15 April 2015
15 Apr 2015 TM02 Termination of appointment of Alison Tracy Ramsey as a secretary on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX to Wilton International Wilton International Middlesbrough Cleveland TS90 8WS on 15 April 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AP01 Appointment of Ms Siah Neo, Catherina Ler as a director on 3 July 2014
06 Aug 2014 TM01 Termination of appointment of Peter Jeremy Bridgewater as a director on 3 July 2014
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,766,352
24 Dec 2013 AUD Auditor's resignation
11 Dec 2013 AUD Auditor's resignation
24 Sep 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Mr Peter Jeremy Bridgewater as a director
02 Jan 2013 TM01 Termination of appointment of David Guy as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
30 Nov 2011 AP01 Appointment of Mr Stephen Christopher Hands as a director
30 Nov 2011 TM01 Termination of appointment of Stephane Richer as a director
13 Oct 2011 MISC Section 519
13 Oct 2011 MISC Section 519, 521(1)
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 CH03 Secretary's details changed for Ms Alison Tracy New on 2 September 2011
02 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders