THE SOFT WATER COMPANY (GB) LIMITED
Status | ACTIVE |
Company No. | 04350524 |
Category | Private Limited Company |
Incorporated | 10 Jan 2002 |
Age | 22 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE SOFT WATER COMPANY (GB) LIMITED is an active private limited company with number 04350524. It was incorporated 22 years, 4 months, 22 days ago, on 10 January 2002. The company address is Lakeview House Lakeview House, Warwick, CV34 6RG, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 05 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
New address: Lakeview House Wilton Drive Warwick CV34 6RG
Old address: Water House 37 Coten End Warwick CV34 4NT England
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Mitchell
Change date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Old address: 37 Coten End Warwick CV34 4NT England
New address: Water House 37 Coten End Warwick CV34 4NT
Change date: 2021-05-10
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Mitchell
Change date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: 37 Coten End Warwick CV34 4NT
Old address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Mitchell
Change date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Geeta Rarjaram Mitchell
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Geeta Rarjaram Mitchell
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mitchell
Appointment date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 30 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-30
Psc name: Mr Andrew Mitchell
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 30 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-30
Psc name: Mrs Geeta Rarjaram Mitchell
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-30
Officer name: Mrs Geeta Rarjaram Mitchell
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England
New address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Mitchell
Termination date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
Change date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: Water House 37 Coten End Warwick Warwickshire CV34 4NT
New address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Mitchell
Appointment date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mitchell
Documents
Appoint person director company with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Geeta Rarjaram Mitchell
Documents
Termination secretary company with name
Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geeta Mitchell
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Mitchell
Change date: 2012-03-30
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-30
Officer name: Mrs Geeta Mitchell
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
Documents
Annual return company with made up date
Date: 03 Apr 2012
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Certificate change of name company
Date: 29 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed soft option (G.B.) LIMITED\certificate issued on 29/01/10
Documents
Change of name notice
Date: 29 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 10 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-10
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geeta mitchell / 13/07/2009
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed andrew charles mitchell
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geeta mitchell / 01/06/2008
Documents
Legacy
Date: 19 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 01/06/08\gbp si 95@1=95\gbp ic 5/100\
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from carnac place cams hall estate fareham hammpshire PO16 8UY
Documents
Certificate change of name company
Date: 21 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed milan international LIMITED\certificate issued on 27/05/08
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 27/01/06 from: carnac place cams hall estate fareham hampshire PO16 8UY
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/07/04--------- £ si 1@1
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/07/04--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type dormant
Date: 07 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 03 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 03 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 18/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
95 OLDHAM ROAD,ROCHDALE,OL16 5QR
Number: | 09483782 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 09189820 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH POINT HITCHIN (MAINTENANCE) LIMITED
GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL
Number: | 00927028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 RUE DU MARCHE,GENEVA 3,
Number: | LP008821 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY,DONCASTER,DN3 3GW
Number: | 09475759 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRUM OFFICES,GLASGOW,G1 3DX
Number: | SL022909 |
Status: | ACTIVE |
Category: | Limited Partnership |