Advanced company searchLink opens in new window

CARIAD COOL WATER LIMITED

Company number 04186182

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)
23 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
29 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
20 Jun 2023 TM02 Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023
17 Apr 2023 PSC05 Change of details for Culligan (Uk) Limited as a person with significant control on 5 April 2023
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
31 Mar 2023 PSC05 Change of details for Waterlogic Gb Limited as a person with significant control on 31 March 2023
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 April 2020
20 Feb 2023 PSC05 Change of details for Angel Springs Limited as a person with significant control on 27 February 2020
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
16 Dec 2022 TM01 Termination of appointment of John Martin Murphy as a director on 1 November 2022
16 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
30 Nov 2022 TM01 Termination of appointment of Kevin Matthews as a director on 1 November 2022
20 Oct 2022 MR04 Satisfaction of charge 2 in full
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Aug 2022 AD02 Register inspection address has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
22 Aug 2022 AD03 Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
22 Aug 2022 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Kevin Matthews on 11 August 2022
11 Aug 2022 AD04 Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
11 Aug 2022 AD01 Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 11 August 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates