GO H2O WATER COOLERS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM PUFFERS COTTAGE, OLD GLOUCESTER RD, ANDOVERSFORD GLOUCESTERSHIRE GL54 4HR

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ALEXANDER TOMLIN / 01/11/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALEXANDER TOMLIN / 01/11/2013

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1321 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI ALUN LEWIS / 31/03/2012

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR RHODRI ALUN LEWIS

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 NC INC ALREADY ADJUSTED 19/03/2011

View Document

11/04/1111 April 2011 19/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER TOMLIN / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILLIP RENDELL / 24/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RENDELL / 01/01/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 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