FIRSTWATER DEVELOPMENTS LIMITED

04971132
5 RANDLE WAY BAPCHILD SITTINGBOURNE ME9 9PW

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
09 Jan 2018 accounts Annual Accounts 4 Buy now
14 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 accounts Annual Accounts 5 Buy now
06 Dec 2015 annual-return Annual Return 4 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Glen Arthur Wells) 2 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
07 Dec 2014 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 7 Buy now
24 Nov 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
25 Nov 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 officers Change of particulars for director (Michael George Edward Howell) 2 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for secretary (Michael George Edward Howell) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Michael George Edward Howell) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Glen Arthur Wells) 3 Buy now
07 Oct 2009 officers Change of particulars for director (Michael George Edward Howell) 3 Buy now
13 Jul 2009 accounts Annual Accounts 4 Buy now
12 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
26 Nov 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ 1 Buy now
06 Sep 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 accounts Amended Accounts 5 Buy now
16 Feb 2007 capital £ ic 120/100 31/12/06 £ sr 20@1=20 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
05 Dec 2006 annual-return Return made up to 20/11/06; full list of members 3 Buy now
06 Jun 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
16 Feb 2006 officers Director's particulars changed 1 Buy now
30 Nov 2005 annual-return Return made up to 20/11/05; full list of members 8 Buy now
03 Aug 2005 accounts Annual Accounts 5 Buy now
06 Dec 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New director appointed 1 Buy now
21 Oct 2004 officers New secretary appointed;new director appointed 1 Buy now
14 Apr 2004 capital Ad 01/03/04--------- £ si 119@1=119 £ ic 1/120 2 Buy now
14 Apr 2004 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
17 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2003 officers Secretary resigned 1 Buy now
11 Dec 2003 officers Director resigned 1 Buy now
11 Dec 2003 officers New director appointed 3 Buy now
11 Dec 2003 officers New secretary appointed 2 Buy now
20 Nov 2003 incorporation Incorporation Company 19 Buy now