DRINKING WATER SOLUTIONS (LONDON) LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Registered office address changed to PO Box 4385, 05263860 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-06

View Document

03/12/233 December 2023 Registered office address changed from 10 Waterson Street London E2 8HL England to 182-184 High Street North Office 100 East Ham London E6 2JA on 2023-12-03

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Loretta May Campbell-Allen as a director on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ARCH A, RECEPTION, HACKNEY DOWNS STUDIOS AMHURST TERRACE LONDON E8 2BT

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY LORETTA CAMPBELL ALLEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CAMPBELL / 08/04/2013

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM GRANGEVIEW HOUSE 491 HOLLOWAY ROAD ARCHWAY LONDON N19 4DD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 90

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MRS LORETTA MAY CAMPBELL-ALLEN

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS CAMPBELL / 19/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LORETTA MAY CAMPBELL ALLEN / 19/10/2009

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LORETTA CAMPBELL ALLEN / 07/08/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 26 BROADWAY PARADE CROUCH END LONDON N8 9DE

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information