THE SOFT WATER COMPANY (GB) LIMITED

Lakeview House Lakeview House, Warwick, CV34 6RG, England
StatusACTIVE
Company No.04350524
CategoryPrivate Limited Company
Incorporated10 Jan 2002
Age22 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geeta Rarjaram Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mitchell

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geeta Mitchell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / geeta mitchell / 13/07/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew charles mitchell

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geeta mitchell / 01/06/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/07/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/07/04--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/01/02--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-CIG & GADGETS LTD

95 OLDHAM ROAD,ROCHDALE,OL16 5QR

Number:09483782
Status:ACTIVE
Category:Private Limited Company

HELIOS SYSTEMS LTD

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)

MORGAN ART FOUNDATION

9 RUE DU MARCHE,GENEVA 3,

Number:LP008821
Status:ACTIVE
Category:Limited Partnership

NAIL TEAM LTD

2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY,DONCASTER,DN3 3GW

Number:09475759
Status:ACTIVE
Category:Private Limited Company

PTI INVEST LP

CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL022909
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source