SPRING WATER COMPANY (INT) LIMITED

04546209
80 SIDNEY STREET FOLKESTONE KENT CT19 6HQ

Documents

Documents
Date Category Description Pages
07 Apr 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
28 Sep 2012 annual-return Annual Return 3 Buy now
28 Sep 2012 officers Change of particulars for director (Mr Robbert Paul Hek) 2 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 officers Termination of appointment of director (Audrey Lowery) 1 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 officers Change of particulars for director (Mr Robbert Paul Hek) 2 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
21 Jun 2010 officers Appointment of director (Audrey Lowery) 2 Buy now
14 Jun 2010 officers Appointment of director (Mr Robbert Paul Hek) 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Marc Stockbroekx) 1 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
20 Jul 2009 accounts Annual Accounts 4 Buy now
07 May 2009 officers Appointment terminated secretary incosec services LIMITED 1 Buy now
16 Mar 2009 accounts Annual Accounts 3 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP 1 Buy now
25 Nov 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
01 Nov 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
27 Apr 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
26 Oct 2006 annual-return Return made up to 26/09/06; full list of members 3 Buy now
15 Mar 2006 accounts Annual Accounts 1 Buy now
18 Nov 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
20 Dec 2004 accounts Annual Accounts 1 Buy now
12 Oct 2004 accounts Annual Accounts 1 Buy now
28 Sep 2004 annual-return Return made up to 26/09/04; full list of members 5 Buy now
15 Sep 2004 officers Secretary's particulars changed 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: kenworthy buildings 83 bridge street manchester M3 2RF 1 Buy now
13 Sep 2004 officers New director appointed 3 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2003 annual-return Return made up to 26/09/03; full list of members 5 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
10 Apr 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 address Registered office changed on 10/04/03 from: 189 reddish road stockport cheshire SK5 7HR 1 Buy now
01 Apr 2003 resolution Resolution 7 Buy now
26 Sep 2002 incorporation Incorporation Company 13 Buy now