Advanced company searchLink opens in new window

BOARS HEAD WATER SUPPLY COMPANY LIMITED

Company number 04602899

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)
22 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
31 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jan 2015 AP03 Appointment of Neil Arundel as a secretary on 2 December 2014
15 Jan 2015 AP01 Appointment of Rob Wood as a director on 2 December 2014
15 Jan 2015 TM01 Termination of appointment of Deborah Jane Watson as a director on 2 December 2014
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
07 Jul 2014 TM02 Termination of appointment of Paul Jackson as a secretary
17 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Mar 2014 TM01 Termination of appointment of Robert Gray as a director
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
26 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
15 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2010 CH01 Director's details changed for Deborh Jane Watson on 19 May 2010
26 May 2010 CH01 Director's details changed for Robert James Gray on 19 May 2010
26 May 2010 CH03 Secretary's details changed for Paul Jackson on 19 May 2010
06 May 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders