Advanced company searchLink opens in new window

SEVEN SEAS WATER (BVI) HOLDINGS LIMITED

Company number 07890599

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)
20 Jul 2015 AP01 Appointment of John Francis Curtis as a director on 5 June 2015
17 Jul 2015 TM01 Termination of appointment of Paul Barry Stevens as a director on 5 June 2015
17 Jul 2015 TM01 Termination of appointment of Jonathan Stuart Lamb as a director on 5 June 2015
17 Jul 2015 TM02 Termination of appointment of Jonathan Stuart Lamb as a secretary on 5 June 2015
02 Jul 2015 CERTNM Company name changed biwater (bvi) holdings LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
22 May 2015 AP01 Appointment of Mr Paul Barry Stevens as a director on 22 May 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 120
23 Feb 2015 MR04 Satisfaction of charge 1 in full
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AP01 Appointment of Mr Adrian Edwin White as a director
03 Mar 2014 TM01 Termination of appointment of Ryan Murphy as a director
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,500
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • USD 541
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • USD 458
19 Nov 2013 MR01 Registration of charge 078905990002
19 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Ryan Gregory Murphy on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Mr Jonathan Stuart Lamb on 2 January 2013
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 May 2012
  • GBP 501
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Feb 2012 AP03 Appointment of Jonathan Stuart Lamb as a secretary
20 Feb 2012 AP01 Appointment of Ryan Gregory Murphy as a director