WATER COOLER SOLUTIONS LIMITED

Company Documents

DateDescription
08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
201 BRADFIELD ROAD
COPPENHALL
CREWE
CW1 3RH

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMERSLEY BOWYER

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 80

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 REDUCE ISSUED CAPITAL 21/03/2014

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE HAMMERSLEY-BOWYER

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY JULIE HAMMERSLEY BOWYER

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ANDREW ROBERT GRABHAM

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR JAMES PHILIP THOMPSON

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 109-1111 BLACKBURN STREET RADCLIFFE MANCHESTER M26 3WQ UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 201 BRADFIELD ROAD COPPENHALL CREWE CHESHIRE CW1 3RH UNITED KINGDOM

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED JULIE HAMMERSLEY-BOWYER

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE HAMMERSLEY BOWYER

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/10/1010 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 201 BRADFIELD ROAD COPPENHALL CREWE CHESHIRE CW1 3R

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMMERSLEY BOWYER / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HAMMERSLEY BOWYER / 08/11/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 36 SUTHERS STREET RADCLIFFE MANCHESTER M26 1JW

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 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