FONTHILL WATERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2024-11-26 with updates

View Document

05/02/255 February 2025 Current accounting period extended from 2024-12-28 to 2025-03-31

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-28

View Document

28/11/2428 November 2024 Appointment of Mr Raminder Singh Sidhu as a director on 2024-11-25

View Document

28/11/2428 November 2024 Notification of Derby Bar Limited as a person with significant control on 2024-11-25

View Document

28/11/2428 November 2024 Cessation of Eden Springs Uk Limited as a person with significant control on 2024-11-25

View Document

28/11/2428 November 2024 Appointment of Mr Baljinder Nanua as a director on 2024-11-25

View Document

28/11/2428 November 2024 Termination of appointment of Brian Macey Soltis as a director on 2024-11-25

View Document

28/11/2428 November 2024 Termination of appointment of Jason Robert Ausher as a director on 2024-11-25

View Document

28/11/2428 November 2024 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 2024-11-28

View Document

06/11/246 November 2024 Termination of appointment of Richard James Anderton as a director on 2024-08-09

View Document

06/06/246 June 2024 Registered office address changed from C.O Aimia Foods Holdings Limtied Penny Lane Haydock St. Helens Merseyside WA11 0QZ England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2024-06-06

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-29

View Document

18/07/2318 July 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Termination of appointment of Claire Duffy as a director on 2023-06-13

View Document

11/07/2311 July 2023 Appointment of Brian Macey Soltis as a director on 2023-06-13

View Document

10/01/2310 January 2023 Termination of appointment of Steven Kitching as a director on 2022-12-16

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

08/12/228 December 2022 Accounts for a small company made up to 2021-12-29

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

04/01/224 January 2022 Cessation of Aimia Foods Limited as a person with significant control on 2021-12-23

View Document

04/01/224 January 2022 Notification of Eden Springs Uk Limited as a person with significant control on 2021-12-23

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Matthew James Vernon as a director on 2021-11-01

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

14/12/2114 December 2021 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 29 TURBINE WAY SWAFFHAM NORFOLK PE37 7XD

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MATTHEW VERNON

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY WARBURTON

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY SALLY WARBURTON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS CLAIRE DUFFY

View Document

19/03/2019 March 2020 CESSATION OF JONATHAN MICHAEL BROWN AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMIA FOODS LIMITED

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED STEVE KITCHING

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JASON ROBERT AUSHER

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR BAILEY ABRAMOVITZ

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/2013 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 301092

View Document

25/02/2025 February 2020 ALTER ARTICLES 12/02/2020

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041079230004

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041079230003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN KNIGHT

View Document

17/12/1817 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 291092

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 ALTER ARTICLES 09/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS SALLY LOUISE WARBURTON

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041079230004

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041079230003

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY APPOINTED SALLY LOUISE WARBURTON

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DIGGENS

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 285378

View Document

21/06/1121 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 285378

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1128 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 285378

View Document

15/12/1015 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 280378

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLEN LIVINGSTON DIGGENS / 31/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BROWN / 31/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KNIGHT / 31/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 31/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAILEY ABRAMOVITZ / 31/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KNIGHT / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BAILEY ABRAMOVITZ / 01/11/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 12 GEORGIAN WAY HARROW MIDDLESEX HA1 3LF

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BAILEY ABRAMOVITZ / 07/08/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN PRICE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 07/08/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KNIGHT / 07/08/2009

View Document

23/11/0923 November 2009 SECRETARY APPOINTED DAVID ALLEN LIVINGSTON DIGGENS

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FRANCIS HARDY / 14/08/2009

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 DIRECTOR APPOINTED BAILEY ABRAMOVITZ

View Document

22/09/0922 September 2009 SHARE AGREEMENT OTC

View Document

04/09/094 September 2009 DIRECTOR APPOINTED SIMON RICHARD FRANCIS HARDY

View Document

04/09/094 September 2009 NC INC ALREADY ADJUSTED 07/08/09

View Document

04/09/094 September 2009 GBP NC 200000/300000 07/08/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED BRIAN KNIGHT

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ODELL

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROWN / 01/01/2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 £ NC 100000/200000 11/01/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER, SURREY KT10 0LP

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 £ NC 100/100000 03/01

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

04/01/014 January 2001 COMPANY NAME CHANGED MUNDAYS (673) LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

15/11/0015 November 2000 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