B.S. MINERAL WATERS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 15/06/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE
WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE
WA4 4BP

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE
WA4 4BP

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 13/09/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 01/10/00

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

09/10/969 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

30/05/9630 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM:
1ST FLOOR QUEENS COURT
WILMSLOW ROAD
ALDERLEY EDGE CHESHIRE
SK9 7RR

View Document

29/12/9529 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

08/09/958 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 S386 DISP APP AUDS 22/12/94

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 22/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/01/953 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/953 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM:
BRIDGEWATER HOUSE
23 BARTON ROAD
WORSLEY
MANCHESTER M28 4PE

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM:
TWYFORD RD
BISHOPS STORTFORD
HERTS
CM23 3LJ

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/10/861 October 1986 ANNUAL RETURN MADE UP TO 05/05/86

View Document

06/03/736 March 1973 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company