- Company Overview for FILLONGLEY SPRING WATER LIMITED (07555626)
- Filing history for FILLONGLEY SPRING WATER LIMITED (07555626)
- People for FILLONGLEY SPRING WATER LIMITED (07555626)
- Charges for FILLONGLEY SPRING WATER LIMITED (07555626)
- Registers for FILLONGLEY SPRING WATER LIMITED (07555626)
- More for FILLONGLEY SPRING WATER LIMITED (07555626)
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 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
27 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
11 Apr 2019 | AD03 | Register(s) moved to registered inspection location 1 Grenfell Road Maidenhead Berkshire SL6 1HN | |
01 Nov 2018 | AD02 | Register inspection address has been changed to 1 Grenfell Road Maidenhead Berkshire SL6 1HN | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
31 Aug 2018 | AP01 | Appointment of Mr Roy Ian Lawson Dexter as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Nicholas Frank Gillott as a director on 31 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of John Dundon as a director on 29 December 2017 | |
17 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
22 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Jul 2017 | AP01 | Appointment of Mr John Dundon as a director on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from * Tamworth Road Fillongley Coventry CV7 8DZ to Fillongley Spring Water Tamworth Road Fillongley Coventry CV7 8DZ on 12 July 2017 | |
12 Jul 2017 | AP03 | Appointment of Mrs Jill Lee-Young as a secretary on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Kevin John Mathews on 16 December 2014 | |
12 Jul 2017 | TM01 | Termination of appointment of Christopher Routledge as a director on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr John Murphy as a director on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Gregory Pritchett as a director on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Nicholas Gillott as a director on 12 July 2017 |