KULA WATER LIMITED



Company Documents

DateDescription
30/08/1930 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM GARRARDS COWFOLD ROAD WEST GRINSTEAD WEST SUSSEX RH13 8LY

View Document

05/02/195 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/02/195 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

Analyse these accounts
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

Analyse these accounts
28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

Analyse these accounts
18/01/1618 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

Analyse these accounts
25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

Analyse these accounts
15/11/1315 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 07/10/09 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

Analyse these accounts
28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document



20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SULLIVAN

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART HACKSHAW / 31/10/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SULLIVAN / 31/10/2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED GARY JAMES SULLIVAN

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/03/0830 March 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 13 NEWHAM LANE STEYNING WEST SUSSEX BN44 3LR

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/03/05

View Document

13/11/0313 November 2003 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