BOARS HEAD WATER SUPPLY COMPANY LIMITED

04602899
CROWN CHAMBERS PRINCES STREET HARROGATE UNITED KINGDOM HG1 1NJ

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 7 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2023 accounts Annual Accounts 7 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2022 officers Termination of appointment of secretary (Benjamin Smith) 1 Buy now
04 May 2022 officers Termination of appointment of director (Benjamin Smith) 1 Buy now
11 Mar 2022 accounts Annual Accounts 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 accounts Annual Accounts 6 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2019 officers Appointment of director (Paul Morley) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Rob Wood) 1 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 accounts Annual Accounts 6 Buy now
10 Jan 2019 officers Appointment of secretary (Benjamin Smith) 2 Buy now
09 Jan 2019 officers Appointment of director (Benjamin Smith) 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2018 officers Termination of appointment of secretary (Neil Arundel) 1 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
15 Jan 2015 officers Appointment of secretary (Neil Arundel) 2 Buy now
15 Jan 2015 officers Appointment of director (Rob Wood) 2 Buy now
15 Jan 2015 officers Termination of appointment of director (Deborah Jane Watson) 1 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Paul Jackson) 1 Buy now
17 Apr 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 officers Termination of appointment of director (Robert Gray) 1 Buy now
28 Nov 2013 annual-return Annual Return 6 Buy now
26 Apr 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
28 Nov 2011 annual-return Annual Return 6 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
15 Jun 2010 resolution Resolution 23 Buy now
27 May 2010 officers Change of particulars for director (Deborh Jane Watson) 2 Buy now
26 May 2010 officers Change of particulars for director (Robert James Gray) 2 Buy now
26 May 2010 officers Change of particulars for secretary (Paul Jackson) 1 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
28 Nov 2009 annual-return Annual Return 7 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 27/11/08; full list of members 6 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
28 Nov 2007 annual-return Return made up to 27/11/07; full list of members 4 Buy now
24 Sep 2007 accounts Annual Accounts 6 Buy now
07 Dec 2006 annual-return Return made up to 27/11/06; full list of members 4 Buy now
11 Sep 2006 accounts Annual Accounts 5 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: boar's head hotel, 9 main street long preston skipton north yorkshire BD23 4ND 1 Buy now
27 Jun 2006 officers New secretary appointed 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
22 Jun 2006 officers New director appointed 1 Buy now
29 Nov 2005 annual-return Return made up to 27/11/05; full list of members 5 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: 3 todd styles long preston skipton north yorkshire BD23 4NQ 1 Buy now
24 Oct 2005 officers Secretary's particulars changed 1 Buy now
19 Oct 2005 accounts Annual Accounts 7 Buy now
03 Dec 2004 annual-return Return made up to 27/11/04; full list of members 7 Buy now
01 Dec 2004 capital Ad 18/11/04--------- £ si 3@1=3 £ ic 7/10 2 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
29 Jan 2004 annual-return Return made up to 27/11/03; full list of members 6 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 3 todd dtyles long preston skipton north yorkshire BD23 4NG 1 Buy now
14 Jun 2003 officers New director appointed 2 Buy now
14 Jun 2003 officers New secretary appointed 2 Buy now
05 Jun 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
05 Jun 2003 address Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Nov 2002 incorporation Incorporation Company 16 Buy now