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)
16 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 13 June 2012
06 Dec 2011 CH01 Director's details changed for Mr Rhodri Alun Lewis on 6 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Rhodri Alun Lewis on 6 December 2011
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Oct 2011 CERTNM Company name changed berrington H2OLDINGS LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-08-04
18 Oct 2011 CONNOT Change of name notice
11 Oct 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 October 2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 19 March 2011
  • GBP 1,000
12 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 19/03/2011
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Apr 2011 AP01 Appointment of Rhodri Lewis as a director
08 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)