MODERN WATER LIMITED

05963927
1-7 PARK ROAD CATERHAM ENGLAND CR3 5TB

Documents

Documents
Date Category Description Pages
21 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2024 officers Termination of appointment of director (Camillus Gerard Glover) 1 Buy now
10 Jan 2024 officers Appointment of director (Mr John Rupert Mottram) 2 Buy now
05 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2023 officers Termination of appointment of secretary (Fiona Joyce) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Gerard James Brandon) 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2022 accounts Annual Accounts 20 Buy now
30 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2022 accounts Annual Accounts 20 Buy now
07 Jun 2022 resolution Resolution 1 Buy now
07 Jun 2022 incorporation Re Registration Memorandum Articles 19 Buy now
07 Jun 2022 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Jun 2022 change-of-name Reregistration Public To Private Company 2 Buy now
30 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2022 officers Termination of appointment of director (Simon Thomas Humphrey) 1 Buy now
19 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 officers Termination of appointment of secretary (Simon Thomas Humphrey) 1 Buy now
06 May 2021 officers Termination of appointment of director (Nigel John Burton) 1 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2021 officers Appointment of secretary (Fiona Joyce) 2 Buy now
06 May 2021 officers Appointment of director (Camillus Gerard Glover) 2 Buy now
13 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 63 Buy now
18 Aug 2020 officers Appointment of secretary (Mr Simon Thomas Humphrey) 2 Buy now
09 Jun 2020 capital Return of Allotment of shares 3 Buy now
17 Apr 2020 officers Termination of appointment of secretary (Toby Schumacher) 1 Buy now
23 Mar 2020 capital Second Filing Capital Allotment Shares 7 Buy now
04 Mar 2020 officers Appointment of director (Mr Gerard James Brandon) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Michael Charles Nettleton Townend) 1 Buy now
21 Feb 2020 officers Termination of appointment of director (Piers Benedict Clark) 1 Buy now
21 Feb 2020 officers Appointment of director (Dr Nigel John Burton) 2 Buy now
21 Feb 2020 resolution Resolution 2 Buy now
20 Feb 2020 capital Return of Allotment of shares 4 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 capital Return of Allotment of shares 3 Buy now
27 Aug 2019 officers Termination of appointment of director (Alan James Stark Wilson) 1 Buy now
08 Jul 2019 resolution Resolution 3 Buy now
02 Jul 2019 accounts Annual Accounts 59 Buy now
14 Mar 2019 capital Return of Allotment of shares 3 Buy now
22 Nov 2018 capital Return of Allotment of shares 3 Buy now
22 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 52 Buy now
08 May 2018 resolution Resolution 2 Buy now
28 Mar 2018 mortgage Registration of a charge 62 Buy now
05 Jan 2018 officers Appointment of director (Dr Piers Benedict Clark) 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 capital Return of Allotment of shares 3 Buy now
22 May 2017 resolution Resolution 2 Buy now
05 Apr 2017 accounts Annual Accounts 48 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2016 accounts Annual Accounts 47 Buy now
15 Feb 2016 officers Termination of appointment of director (Richard Michael Gradon) 1 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
13 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Sep 2015 officers Termination of appointment of director (Robert Clarke) 1 Buy now
21 May 2015 accounts Annual Accounts 57 Buy now
30 Apr 2015 officers Appointment of director (Alan James Stark Wilson) 2 Buy now
09 Jan 2015 officers Termination of appointment of director (Neil Mcdougall) 1 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
02 May 2014 officers Appointment of secretary (Mr Toby Schumacher) 2 Buy now
02 May 2014 officers Termination of appointment of secretary (Tadeusz Ostrowski) 1 Buy now
30 Apr 2014 resolution Resolution 2 Buy now
22 Apr 2014 accounts Annual Accounts 56 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 resolution Resolution 2 Buy now
06 Jun 2013 accounts Annual Accounts 60 Buy now
08 Mar 2013 resolution Resolution 2 Buy now
06 Mar 2013 capital Return of Allotment of shares 3 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Michael Charles Nettleton Townend) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Neil Mcdougall) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Simon Thomas Humphrey) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Richard Michael Gradon) 2 Buy now
29 May 2012 accounts Annual Accounts 60 Buy now
30 Apr 2012 resolution Resolution 2 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Peter Bristow) 1 Buy now
08 Nov 2011 officers Appointment of secretary (Mr Tadeusz Aleksander Ostrowski) 1 Buy now
03 Nov 2011 annual-return Annual Return 8 Buy now
03 Nov 2011 officers Change of particulars for director (Neil Mcdougall) 2 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Robert Clarke) 2 Buy now
03 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
26 Aug 2011 officers Termination of appointment of secretary (Francis O'neill) 1 Buy now
26 Aug 2011 officers Appointment of secretary (Mr Peter Bristow) 1 Buy now
18 May 2011 accounts Annual Accounts 60 Buy now
27 Apr 2011 resolution Resolution 2 Buy now
15 Feb 2011 capital Return of Allotment of shares 4 Buy now
19 Oct 2010 annual-return Annual Return 18 Buy now