HARROGATE SPRING WATER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegister inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document (might not be available)

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document (might not be available)

11/09/2511 September 2025 NewSatisfaction of charge 040567860010 in full

View Document (might not be available)

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document (might not be available)

09/07/249 July 2024 Director's details changed for Samuel James Wolfenden on 2024-07-09

View Document (might not be available)

03/04/243 April 2024 Appointment of Samuel James Wolfenden as a director on 2024-04-02

View Document (might not be available)

21/12/2321 December 2023 Termination of appointment of Catherine Germaine Lewko as a director on 2023-11-01

View Document (might not be available)

23/11/2323 November 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document (might not be available)

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document (might not be available)

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of James Anthony Cain as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Catherine Germaine Lewko as a director on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of James Philip Pearson as a director on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Mr James Forster Mayer as a director on 2021-12-17

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STAMMKOETTER

View Document (might not be available)

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOULAY

View Document (might not be available)

22/01/2122 January 2021 DIRECTOR APPOINTED MR JAMES PHILIP PEARSON

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MS MAUD BROCARD

View Document (might not be available)

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

28/07/2028 July 2020 ADOPT ARTICLES 01/07/2020

View Document (might not be available)

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document (might not be available)

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040567860009

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR OLIVIER BOULAY

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KNAGGS

View Document (might not be available)

14/07/2014 July 2020 DIRECTOR APPOINTED MR CHRISTIAN BERND STAMMKOETTER

View Document (might not be available)

14/07/2014 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKERING

View Document (might not be available)

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAIN

View Document (might not be available)

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIEN WILKINSON

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document (might not be available)

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKER

View Document (might not be available)

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040567860010

View Document (might not be available)

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON DAVID KNAGGS

View Document (might not be available)

02/05/172 May 2017 DIRECTOR APPOINTED MR DAMIEN MICHAEL WILKINSON

View Document (might not be available)

11/04/1711 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document (might not be available)

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document (might not be available)

03/12/153 December 2015 DIRECTOR APPOINTED ROBERT JAMES PICKERING

View Document (might not be available)

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CAIN / 16/08/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LANCELOT PARKER / 16/08/2015

View Document (might not be available)

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS BURNETT / 16/08/2015

View Document (might not be available)

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DICKINSON / 16/08/2015

View Document (might not be available)

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document (might not be available)

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH CAIN / 16/08/2015

View Document (might not be available)

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document (might not be available)

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKER

View Document (might not be available)

12/05/1412 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

12/05/1412 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040567860009

View Document (might not be available)

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CAIN / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document (might not be available)

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document (might not be available)

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document (might not be available)

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document (might not be available)

08/04/138 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

27/03/1327 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 4799211

View Document (might not be available)

27/03/1327 March 2013 SOLVENCY STATEMENT DATED 25/03/13

View Document (might not be available)

27/03/1327 March 2013 REDUCE ISSUED CAPITAL 25/03/2013

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 100000

View Document (might not be available)

27/03/1327 March 2013 STATEMENT BY DIRECTORS

View Document (might not be available)

26/03/1326 March 2013 DIRECTOR APPOINTED MR PAUL MICHAEL DICKINSON

View Document (might not be available)

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document (might not be available)

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 3049211

View Document (might not be available)

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 3299211

View Document (might not be available)

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document (might not be available)

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document (might not be available)

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document (might not be available)

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR STEPHEN DOUGLAS BURNETT

View Document (might not be available)

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL GBP 3049211

View Document (might not be available)

12/02/1012 February 2010 COMPANY NAME CHANGED HARROGATE SPA WATER LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

22/10/0722 October 2007 CONSO 11/10/07

View Document (might not be available)

26/09/0726 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED 15/12/06

View Document (might not be available)

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document (might not be available)

06/01/066 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document (might not be available)

31/08/0531 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document (might not be available)

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document (might not be available)

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document (might not be available)

13/10/0313 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

26/08/0326 August 2003 225000 SH AT £1 23/08/02 RESCIND

View Document (might not be available)

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document (might not be available)

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: DELOITTE & TOUCHE 10-12 EAST PARADE LEEDS WETS YORKSHIRE LS1 2AJ

View Document (might not be available)

23/10/0223 October 2002 £ NC 1000000/1500000 14/1

View Document (might not be available)

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 14/10/02

View Document (might not be available)

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/09/0213 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document (might not be available)

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document (might not be available)

17/01/0217 January 2002 COMPANY NAME CHANGED HSW LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document (might not be available)

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/09/0117 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document (might not be available)

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: DELOITTE & TOUCHE 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document (might not be available)

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document (might not be available)

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document (might not be available)

16/08/0016 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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