PRINCES GATE SPRING WATER LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

16/08/2416 August 2024 Notification of Nestle Waters Uk Limited as a person with significant control on 2023-10-18

View Document

16/08/2416 August 2024 Cessation of Nestlé S.A. as a person with significant control on 2023-10-18

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Statement of capital on 2024-05-02

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Richard James Shaw on 2018-06-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Matthew Peter Faulkner as a director on 2023-06-19

View Document

17/05/2317 May 2023 Termination of appointment of Endaf Vincent Hugh Edwards as a director on 2023-02-20

View Document

02/03/232 March 2023 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

06/09/186 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 132

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/06/1820 June 2018 ADOPT ARTICLES 31/05/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESTLÉ S.A.

View Document

12/06/1812 June 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MICHEL BENEVENTI

View Document

11/06/1811 June 2018 CESSATION OF HAROLD GLYN JONES AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF JACQUELINE EILEEN JONES AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF DAVID HIGH JONES AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE DAVID HARDY ROBERTS / 31/05/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED CHARLIE DAVID HARDY ROBERTS

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR RICHARD JAMES SHAW

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY ENDAF EDWARDS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD JONES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ENDAF EDWARDS

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM NEW HOUSE FARM PRINCES GATE NARBERTH SA67 8JD

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE EILEEN JONES

View Document

09/04/189 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2017

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD GLYN JONES

View Document

15/01/1815 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 97.85

View Document

15/01/1815 January 2018 SUB-DIVISION 14/12/17

View Document

11/01/1811 January 2018 ADOPT ARTICLES 14/12/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/04/1711 April 2017 08/03/17 STATEMENT OF CAPITAL GBP 18.00

View Document

04/04/174 April 2017 ADOPT ARTICLES 08/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/06/1524 June 2015 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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