ZIG ZAG WATER LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 22/05/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCIVOR

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYN GUTTRIDGE

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIN KIDDY / 14/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMIN KIDDY / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN JOHN GUTTRIDGE / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BIRKMYRE SUTHERLAND MCIVOR / 14/06/2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/085 July 2008 COMPANY NAME CHANGED PORTHCAWL WATER COMPANY LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

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