Advanced company searchLink opens in new window

RESERVOIR HOLDINGS LIMITED

Company number 09913695

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 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 1 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 2 January 2021
03 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 1-3 Manor Road 1-3 Manor Road Chatham Kent ME4 6AE England to 1-3 Manor Road Chatham Kent ME4 6AE on 19 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 28 December 2019
24 Sep 2020 AD01 Registered office address changed from 30 Swadlincote Road Woodville Swadlincote Derbyshire DE11 8DD United Kingdom to 1-3 Manor Road 1-3 Manor Road Chatham Kent ME4 6AE on 24 September 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 AP01 Appointment of Mr Stuart James Rigby as a director on 19 June 2018
11 Jan 2018 AP01 Appointment of Mr Matthew Deer as a director on 2 January 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
04 Dec 2017 AP01 Appointment of Mr Robert John Swain as a director on 31 October 2017
28 Nov 2017 TM01 Termination of appointment of Paul Kavanagh as a director on 31 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
16 Jan 2017 TM01 Termination of appointment of Frederick Jabez Francis Perkin as a director on 30 September 2016
18 Jul 2016 AP01 Appointment of Mr Paul Kavanagh as a director on 15 July 2016
18 Jul 2016 TM01 Termination of appointment of Ian Stuart Chapman as a director on 15 July 2016
18 Jul 2016 AP01 Appointment of Mr Ian Stuart Chapman as a director on 15 July 2016