HOME 2 OFFICE (WATERCOOLERS) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Register(s) moved to registered inspection location Unit 3B Arbour Court Kirkby Liverpool L33 7XE

View Document

29/05/2429 May 2024 Register inspection address has been changed from Unit 3B Arbour Court Kirkby Liverpool L33 7XE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of capital on 2024-03-18

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024

View Document

23/01/2423 January 2024 Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-11-17

View Document

02/02/232 February 2023 Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Jamie Christian Kent as a director on 2022-11-01

View Document

06/10/226 October 2022 Satisfaction of charge 3 in full

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

06/01/226 January 2022 Cessation of Stephen John Wrest as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Michael Griffiths as a director on 2021-12-23

View Document

06/01/226 January 2022 Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Registered office address changed from Unit 3B, Arbour Court Arbour Lane Knowsley Industrial Park Knowsley Merseyside L33 7XE United Kingdom to Angel House Shaw Road Wolverhampton WV10 9LE on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Michael Ryall as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Stephen John Wrest as a director on 2021-12-23

View Document

06/01/226 January 2022 Appointment of Mr Gregory Pritchett as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Stephen John Wrest as a secretary on 2021-12-23

View Document

06/01/226 January 2022 Cessation of Michael Griffiths as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Register inspection address has been changed to Unit 3B Arbour Court Kirkby Liverpool L33 7XE

View Document

24/12/2124 December 2021 Second filing of Confirmation Statement dated 2018-11-21

View Document

23/12/2123 December 2021 Secretary's details changed for Mr Stephen John Wrest on 2017-09-20

View Document

23/12/2123 December 2021 Director's details changed for Mr Stephen John Wrest on 2017-09-20

View Document

23/12/2123 December 2021 Director's details changed for Michael Griffiths on 2017-09-20

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

04/01/194 January 2019 Confirmation statement made on 2018-11-21 with updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIFFITHS

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WREST / 31/07/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 31/07/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD HOUNSELL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WREST / 31/07/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WREST

View Document

20/12/1820 December 2018 CESSATION OF RONALD MARK HOUNSELL AS A PSC

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WREST / 31/07/2018

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 5 SCHOOL LANE KNOWSLEY PRESCOT MERSEYSIDE L34 9EN

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 21/11/16 Statement of Capital gbp 2400

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1327 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/01/137 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/01/126 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 2 THE GATEWAY SCHOOL LANE KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9EN

View Document

01/12/101 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK HOUNSELL / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WREST / 22/12/2009

View Document

24/11/0924 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 9 EGERTON ROAD CLAUGHTON WIRRAL MERSEYSIDE CH43 1UL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

14/08/0614 August 2006 £ NC 1000/10000 02/08/

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information