YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

19/03/2519 March 2025 Director's details changed for James Logan on 2024-12-18

View Document

03/02/253 February 2025 Termination of appointment of Johannes Henricus Wilhelmus Roelofs as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of William Lewis Mcfarland as a director on 2025-02-01

View Document

29/01/2529 January 2025 Appointment of Refresco Europe B.V. as a director on 2025-01-28

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/09/2328 September 2023 Director's details changed for James Logan on 2023-09-11

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/08/2317 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

16/08/2316 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

09/03/239 March 2023 Appointment of James Logan as a director on 2023-01-01

View Document

09/03/239 March 2023 Termination of appointment of David John Saint as a director on 2023-01-01

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Registration of charge 107890270001, created on 2022-10-11

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM MALLARD COURT BRISTOL ROAD BRIDGWATER TA6 4RN ENGLAND

View Document

01/04/201 April 2020 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY ROBIN ALTON

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIDE FOODS LIMITED

View Document

16/02/1816 February 2018 CESSATION OF COLIN MYLES WHITELEY AS A PSC

View Document

06/12/176 December 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

30/11/1730 November 2017 ADOPT ARTICLES 31/10/2017

View Document

14/11/1714 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY WHITELEY

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM THE EXCHANGE HARD INGS ROAD KEIGHLEY BD21 3ND UNITED KINGDOM

View Document

09/11/179 November 2017 SECRETARY APPOINTED MR ROBIN FRANCIS ALTON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR AART CORNELIS DUIJZER

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JOHANNES HENRICUS WILHELMUS ROELOFS

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAVID JOHN SAINT

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITELEY

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED YORSKHIRE SPRING MINERAL WATER HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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