Advanced company searchLink opens in new window

FILLONGLEY SPRING WATER LIMITED

Company number 07555626

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 Aug 2022 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Fillongley Spring Water Ltd Tamworth Road Fillongley Coventry CV7 8DZ on 22 August 2022
15 Aug 2022 CH03 Secretary's details changed for Mrs Jill Lee-Young on 11 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Kevin John Matthews on 11 August 2022
12 Aug 2022 AD02 Register inspection address has been changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
11 Aug 2022 PSC05 Change of details for Fillongley Ventures Limited as a person with significant control on 11 August 2022
11 Aug 2022 AD04 Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
11 Aug 2022 AD01 Registered office address changed from Fillongley Spring Water Tamworth Road Fillongley Coventry CV7 8DZ United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 11 August 2022
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
14 Oct 2021 AP01 Appointment of Mr Michael Ryall as a director on 1 October 2021
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
06 Jan 2021 PSC05 Change of details for Fillongley Ventures Limited as a person with significant control on 6 January 2021
01 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Apr 2020 TM01 Termination of appointment of Roy Ian Lawson Dexter as a director on 10 April 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
27 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
27 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18