Advanced company searchLink opens in new window

FRESHWATER UK LIMITED

Company number 04059741

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)
18 Mar 2024 AA Full accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
04 Apr 2023 AA Full accounts made up to 31 August 2022
08 Dec 2022 SH19 Statement of capital on 8 December 2022
  • GBP 1
08 Dec 2022 SH20 Statement by Directors
08 Dec 2022 CAP-SS Solvency Statement dated 07/12/22
08 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 07/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2022 AD01 Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8BA Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 7 October 2022
26 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
08 Mar 2022 AA Full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
09 Jun 2021 AA Full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
07 Feb 2020 AA Group of companies' accounts made up to 31 August 2019
24 Dec 2019 PSC01 Notification of David Howell as a person with significant control on 25 January 2019
24 Dec 2019 PSC01 Notification of Steve Howell as a person with significant control on 25 January 2019
02 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with updates
06 Aug 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Aug 2019 MAR Re-registration of Memorandum and Articles
06 Aug 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Aug 2019 RR02 Re-registration from a public company to a private limited company
22 Jul 2019 TM01 Termination of appointment of Stephen Brandon Howell as a director on 19 July 2019
26 Mar 2019 TM02 Termination of appointment of Kenneth James Tilley as a secretary on 25 March 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 2,040,849.3
24 Dec 2018 AA Group of companies' accounts made up to 31 August 2018