YORKSHIRE SPRING WATER LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Director's details changed for James Logan on 2024-12-18 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
03/02/253 February 2025 | Termination of appointment of William Lewis Mcfarland as a director on 2025-02-01 |
03/02/253 February 2025 | Termination of appointment of Johannes Henricus Wilhelmus Roelofs as a director on 2025-02-01 |
29/01/2529 January 2025 | Appointment of Refresco Europe B.V. as a director on 2025-01-28 |
29/01/2529 January 2025 | Appointment of Mr Robin Francis Alton as a director on 2025-01-28 |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
21/06/2421 June 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
28/09/2328 September 2023 | Director's details changed for James Logan on 2023-09-11 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-09-30 |
15/08/2315 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
14/08/2314 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-16 with updates |
10/03/2310 March 2023 | Termination of appointment of David John Saint as a director on 2023-01-01 |
09/03/239 March 2023 | Appointment of James Logan as a director on 2023-01-01 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
13/10/2213 October 2022 | Registration of charge 081995360001, created on 2022-10-11 |
07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
07/12/217 December 2021 | Final Gazette dissolved via compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE SPRING WATER COMPANY LIMITED |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 17 HEATH DRIVE ROMFORD RM2 5QH ENGLAND |
07/07/207 July 2020 | DIRECTOR APPOINTED MR DAVID SAINT JOHN |
07/07/207 July 2020 | DIRECTOR APPOINTED MR JOHANNES HENRICUS WILHELMUS ROELOFS |
07/07/207 July 2020 | DIRECTOR APPOINTED MR AART CORNELIS DUIJZER |
07/07/207 July 2020 | CESSATION OF PAUL MICHAEL MCCABE AS A PSC |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCABE |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
16/06/2016 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
16/06/1816 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/05/1731 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
02/06/162 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O PAUL MCCABE 14 CLAREMONT COURT 5 COPPERFIELD MEWS LONDON E2 6DE |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCCABE / 01/09/2015 |
01/12/151 December 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/06/156 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM ROSE COTTAGE LOW HUTTON HUTTONS AMBO YORK YO60 7HF ENGLAND |
27/10/1427 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/05/1428 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/09/1329 September 2013 | REGISTERED OFFICE CHANGED ON 29/09/2013 FROM YEW TREE COTTAGE MAIN STREET YORK YO60 7NE ENGLAND |
29/09/1329 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
03/09/123 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YORKSHIRE SPRING WATER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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