Advanced company searchLink opens in new window

YORKSHIRE SPRING WATER LIMITED

Company number 08199536

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)
21 Jun 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
28 Sep 2023 CH01 Director's details changed for James Logan on 11 September 2023
26 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
15 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
14 Aug 2023 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
28 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
10 Mar 2023 TM01 Termination of appointment of David John Saint as a director on 1 January 2023
09 Mar 2023 AP01 Appointment of James Logan as a director on 1 January 2023
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2022 MR01 Registration of charge 081995360001, created on 11 October 2022
05 Jul 2022 TM01 Termination of appointment of Adee-Monia Packer as a director on 1 July 2022
05 Jul 2022 AP01 Appointment of William Lewis Mcfarland as a director on 1 July 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
25 May 2022 TM01 Termination of appointment of Aart Cornelis Duijzer as a director on 8 March 2022
24 May 2022 AP01 Appointment of Adee-Monia Packer as a director on 8 March 2022
06 Apr 2022 PSC05 Change of details for Yorkshire Spring Water Company Limited as a person with significant control on 7 July 2020
08 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Mar 2022 AA Accounts for a dormant company made up to 30 September 2020
08 Mar 2022 RT01 Administrative restoration application
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 May 2021 CH01 Director's details changed for Mr David Saint John on 28 May 2021