KOOLWATERS LTD.

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2224 February 2022 Registered office address changed from Suite 15 Bellevue Mansions 18 Bellevue Road Clevedon BS21 7NU England to Freshford House Redcliffe Way Bristol BS1 6NL on 2022-02-24

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2022-05-22 to 2021-09-30

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Director's details changed for Mr Marc Clapham Azevedo on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mrs Emily Azevedo as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Marc Clapham Azevedo as a person with significant control on 2021-11-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/05/2122 May 2021 Annual accounts for year ending 22 May 2021

View Accounts

28/07/2028 July 2020 PREVEXT FROM 31/12/2019 TO 22/05/2020

View Document

22/05/2022 May 2020 Annual accounts for year ending 22 May 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM SUITE 15 BELLEVUE MANSIONS BELLEVUE ROAD CLEVEDON AVON BS21 7NU

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC CLAPHAM AZEVEDO / 03/01/2019

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY AZEVEDO

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CLAPHAM AZEVEDO / 02/01/2019

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 ADOPT ARTICLES 05/04/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CLAPHAM AZEVEDO / 01/12/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM SUITE 15 BELLEVUE MANSIONS 18 BELLEVUE ROAD CLEVEDON AVON BS21 7NR ENGLAND

View Document

24/01/1424 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM SUITE 15 BELLEVILLE MANSIONS 18 BELLEVILLE ROAD CLEVEDON NORTH SOMERSET BS21 7NR

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 6 HEBRON HOUSE SION ROAD BEDMINSTER BRISTOL BS3 3BD

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE CLAPHAM / 01/01/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE CLAPHAM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CLAPHAM AZEVEDO / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC AZEVEDO / 25/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 47 CANYNGE ROAD CLIFTON BRISTOL AVON BS8 3LH

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: C/O MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 20 EDWARD ROAD SOUTH CLEVEDON SOMERSET BS21 7HZ

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: FLAT 3 19 VICTORIA ROAD CLEVEDON AVON BS21 7FJ

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 S366A DISP HOLDING AGM 04/12/00

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 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