MINDWATER LTD
Status | ACTIVE |
Company No. | 04422870 |
Category | Private Limited Company |
Incorporated | 23 Apr 2002 |
Age | 22 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MINDWATER LTD is an active private limited company with number 04422870. It was incorporated 22 years, 1 month, 7 days ago, on 23 April 2002. The company address is 15 Steinbeck Close 15 Steinbeck Close, Fareham, PO15 7EX, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-24
Officer name: Gavin Ward
Documents
Change person secretary company with change date
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirstin Ward
Change date: 2014-06-24
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 80 Coriander Way Whiteley Fareham Hampshire PO15 7HH
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Gavin Ward
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: 20 angelica way whiteley PO15 7HY
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Some Companies
12 HAMMERSMITH GROVE TENANT LIMITED
C/O LEGALINX LIMITED,LONDON,EC4A 1BR
Number: | 09881711 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, HOLLINS FARM,BURNLEY,BB10 4RB
Number: | 08971390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDERDEN BARN CHART HILL ROAD,TONBRIDGE,TN12 0RW
Number: | 11140368 |
Status: | ACTIVE |
Category: | Private Limited Company |
LBHF FAMILY SUPPORT SERVICES LIMITED
MICHAELIDES WARNER 102 FULHAM PALACE ROAD,LONDON,W6 9PL
Number: | 10923413 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 06930275 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06417911 |
Status: | ACTIVE |
Category: | Private Limited Company |