YORKSHIRE SPRING WATER LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for James Logan on 2024-12-18

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/02/253 February 2025 Termination of appointment of William Lewis Mcfarland as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Johannes Henricus Wilhelmus Roelofs as a director on 2025-02-01

View Document

29/01/2529 January 2025 Appointment of Refresco Europe B.V. as a director on 2025-01-28

View Document

29/01/2529 January 2025 Appointment of Mr Robin Francis Alton as a director on 2025-01-28

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/09/2328 September 2023 Director's details changed for James Logan on 2023-09-11

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/08/2315 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

14/08/2314 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

10/03/2310 March 2023 Termination of appointment of David John Saint as a director on 2023-01-01

View Document

09/03/239 March 2023 Appointment of James Logan as a director on 2023-01-01

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registration of charge 081995360001, created on 2022-10-11

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE SPRING WATER COMPANY LIMITED

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 17 HEATH DRIVE ROMFORD RM2 5QH ENGLAND

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR DAVID SAINT JOHN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR JOHANNES HENRICUS WILHELMUS ROELOFS

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR AART CORNELIS DUIJZER

View Document

07/07/207 July 2020 CESSATION OF PAUL MICHAEL MCCABE AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCABE

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/06/1816 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O PAUL MCCABE 14 CLAREMONT COURT 5 COPPERFIELD MEWS LONDON E2 6DE

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCCABE / 01/09/2015

View Document

01/12/151 December 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM ROSE COTTAGE LOW HUTTON HUTTONS AMBO YORK YO60 7HF ENGLAND

View Document

27/10/1427 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 REGISTERED OFFICE CHANGED ON 29/09/2013 FROM YEW TREE COTTAGE MAIN STREET YORK YO60 7NE ENGLAND

View Document

29/09/1329 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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