Advanced company searchLink opens in new window

SMART WATER COOLERS LIMITED

Company number 05003034

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)
21 Jun 2018 TM01 Termination of appointment of Kevin Robert Davies as a director on 1 May 2018
21 Jun 2018 TM01 Termination of appointment of Simon Taplin as a director on 1 May 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company hereby resolve the company contracts,agreements and transactions entered 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 AP01 Appointment of Mr Adrian Peter Page as a director on 30 January 2018
07 Feb 2018 AP01 Appointment of Mr Kenneth Skelton as a director on 30 January 2018
07 Feb 2018 AP03 Appointment of Mr Jason Richard Goodwin as a secretary on 30 January 2018
07 Feb 2018 TM02 Termination of appointment of Kevin Robert Davies as a secretary on 30 January 2018
07 Feb 2018 AD01 Registered office address changed from 10 Coker Road Worle Weston-Super-Mare Avon BS22 6BX to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 7 February 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 SH06 Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 618,606
24 Apr 2017 SH03 Purchase of own shares.
23 Jan 2017 SH06 Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 622,962
23 Jan 2017 SH06 Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 625,212
23 Jan 2017 SH03 Purchase of own shares.
23 Jan 2017 SH03 Purchase of own shares.
11 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back. Purchase of shares 07/12/2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 641,712
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 641,712
05 Jan 2015 CH01 Director's details changed for Kevin Robert Davies on 22 December 2014
05 Jan 2015 CH01 Director's details changed for Rodney Barnes on 22 December 2014
05 Jan 2015 CH01 Director's details changed for Mr Simon Taplin on 22 December 2014