Advanced company searchLink opens in new window

FRANK WATER C.I.C.

Company number 05388346

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)
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
30 Mar 2015 AD02 Register inspection address has been changed from C/O Katie Alcott 2B Wellington Lane Montpelier Bristol Bristol BS6 5PY United Kingdom to Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AD01 Registered office address changed from 2 B Wellington Lane Bristol BS6 5PY to Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY on 19 November 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Katie Tessa Alcott on 31 July 2012
26 Mar 2013 TM02 Termination of appointment of Tom Alcott as a secretary
21 Dec 2012 AA Total exemption full accounts made up to 30 March 2012
20 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
06 Mar 2012 MEM/ARTS Memorandum and Articles of Association
28 Feb 2012 AD01 Registered office address changed from Cheyney Park Bishops Frome Worcester WR6 5AS on 28 February 2012
01 Feb 2012 MEM/ARTS Memorandum and Articles of Association
  • ANNOTATION The Articles of Association accepted for filing on 01/02/2012 were accepted for frank Water Projects, company number 05580994, in error. The document has now been transferred to the correct company.
01 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2012 CC04 Statement of company's objects
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
19 Apr 2011 AD02 Register inspection address has been changed
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Katie Tessa Alcott on 30 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2009 288a Secretary appointed mr tom alcott