Advanced company searchLink opens in new window

PH WATER TECHNOLOGIES LIMITED

Company number 05042025

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)
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
15 Mar 2016 AP01 Appointment of Mr Graeme Kerr Stevens as a director on 1 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
09 Mar 2015 AD02 Register inspection address has been changed from C/O Ph Water Technologies Ltd Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England to Unit 37 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 MR01 Registration of charge 050420250003
25 Jul 2013 MR04 Satisfaction of charge 2 in full
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
13 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from C/O Ph Water Technologies Ltd Ph House Canal View Wharf Road Ash Vale Aldershot Hampshire GU12 5AZ England
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
16 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Ian Duncan Hay on 10 February 2010
16 Apr 2010 AD02 Register inspection address has been changed