Advanced company searchLink opens in new window

ALLWATER TECHNOLOGIES LTD

Company number 07596068

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)
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
02 Sep 2022 AP01 Appointment of Mr Stuart Edward Howe as a director on 1 September 2022
17 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
08 Apr 2019 PSC07 Cessation of Derek Anthony Spriggs as a person with significant control on 30 September 2018
08 Apr 2019 PSC02 Notification of Allwater Group Limited as a person with significant control on 30 September 2018
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2018 CH03 Secretary's details changed for Susan Fisher on 7 April 2018
12 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
12 Apr 2018 PSC04 Change of details for Mr Derek Anthony Spriggs as a person with significant control on 7 April 2018
12 Apr 2018 CH01 Director's details changed for John Nicholson on 7 April 2018
12 Apr 2018 CH01 Director's details changed for Susan Lynn Fisher on 7 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Derek Anthony Spriggs on 7 April 2018
12 Apr 2018 CH01 Director's details changed for Mrs Jane Catriona Spriggs on 7 April 2018
12 Apr 2018 AD01 Registered office address changed from Unit 52 Mendip Business Park Mendip Road Rooksbridge Somerset BS26 2UG to Unit S2 Mendip Business Park Mendip Road Rooksbridge Somerset BS26 2UG on 12 April 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017