Advanced company searchLink opens in new window

ENITIAL WATER LTD

Company number 04905293

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)
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
26 Jul 2019 MR01 Registration of charge 049052930002, created on 18 July 2019
15 Jul 2019 PSC02 Notification of Initial Projects Limited as a person with significant control on 1 March 2018
15 Jul 2019 PSC07 Cessation of Initial Projects Limited as a person with significant control on 6 April 2016
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
14 May 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/documents 27/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2018 MR01 Registration of charge 049052930001, created on 30 March 2018
09 Mar 2018 AD01 Registered office address changed from Enterprise Drive Four Ashes Wolverhampton West Midlands WV10 7DE to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 9 March 2018
08 Mar 2018 PSC02 Notification of Initial Projects Limited as a person with significant control on 6 April 2016
08 Mar 2018 PSC07 Cessation of Ivor Parry as a person with significant control on 1 March 2018
08 Mar 2018 PSC07 Cessation of Adam John Chell as a person with significant control on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Robert Bell as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of Mrs Linda Joyce Radnor as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of Mr Nigel John Patrick as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Richard David Evans as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Adam John Chell as a director on 1 March 2018
08 Mar 2018 TM02 Termination of appointment of Adam John Chell as a secretary on 3 March 2018
08 Mar 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
26 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates