Advanced company searchLink opens in new window

TOR WATER LIMITED

Company number 09997617

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)
01 Aug 2023 RP05 Registered office address changed to PO Box 4385, 09997617 - Companies House Default Address, Cardiff, CF14 8LH on 1 August 2023
25 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AD01 Registered office address changed from PO Box 4385 09997617: Companies House Default Address Cardiff CF14 8LH to T4, 5 Barnfield Crescent Exeter Devon EX1 1QT on 1 December 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
16 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 RP05 Registered office address changed to PO Box 4385, 09997617: Companies House Default Address, Cardiff, CF14 8LH on 6 August 2020
17 Jun 2020 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
19 Jul 2019 PSC04 Change of details for Mr Jiro Mcdonald Wilson as a person with significant control on 2 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Jiro Mcdonald Wilson on 2 July 2019
02 Jul 2019 MR01 Registration of charge 099976170002, created on 28 June 2019
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2017
  • GBP 780.00
10 Apr 2019 CS01 Confirmation statement made on 9 February 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 950
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 800
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 800
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2019.
26 Oct 2018 MR01 Registration of charge 099976170001, created on 24 October 2018
16 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-10
  • GBP 1