NATURAL SOURCE WATERS ASSOCIATION LIMITED
Company number 06685230
- Company Overview for NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230)
- Filing history for NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230)
- People for NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230)
- More for NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230)
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) |
---|---|---|---|
05 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of Steven Michael Godwin as a director on 1 January 2018 | |
13 Sep 2018 | AP01 | Appointment of Gemma Erica Morgan as a director on 15 May 2018 | |
13 Sep 2018 | AP01 | Appointment of Michele Beneventi as a director on 11 October 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Federico Albino Sarzi Braga as a director on 1 September 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Sian Mhairi Chapman as a director on 1 February 2017 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Sally Ann Stanley as a director on 11 November 2015 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 | Annual return made up to 1 September 2015 no member list | |
02 Oct 2015 | AP01 | Appointment of Steven Godwin as a director on 19 May 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Christina Valerie Adele Medford as a director on 19 May 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr James Philip Pearson on 14 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AP01 | Appointment of Mrs Sian Mhairi Chapman as a director on 14 February 2014 | |
21 Oct 2014 | AP01 | Appointment of Miss Christina Valerie Adele Medford as a director on 15 August 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 1 September 2014 no member list | |
16 Sep 2014 | CH01 | Director's details changed for Ms Sally Ann Stanley on 1 August 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Jenny Bond as a director on 17 January 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Jacques Louis Joseph Obringer as a director on 18 April 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |