FORDWATER ASSOCIATES LTD

43 Ben Jonson Road, London, E1 4SA, England
StatusACTIVE
Company No.04918484
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FORDWATER ASSOCIATES LTD is an active private limited company with number 04918484. It was incorporated 20 years, 6 months, 27 days ago, on 01 October 2003. The company address is 43 Ben Jonson Road, London, E1 4SA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

New address: 43 Ben Jonson Road London E1 4SA

Old address: 78 Ben Jonson Road Stepney London E1 3NN

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Nasima Siddika

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mrs Nasima Siddika

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Shohida Begum

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Shohida Begium

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-01

Officer name: Foysol Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Foysol Ahmed

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Ayas Miah

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shohida Begium

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: 251B east india dock road poplar london E14 0EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 287

Description: Registered office changed on 19/05/04 from: first floor 195 green street forest gate london E7 8LL

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 30/10/03 from: 195 green st first floor london E7 8LL

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 14/10/03 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W HARDWICK & SONS LIMITED

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:07941743
Status:ACTIVE
Category:Private Limited Company

ADVERBS LTD

415 STOURBRIDGE ROAD,BRIERLEY HILL,DY5 1LB

Number:11385168
Status:ACTIVE
Category:Private Limited Company

DUNSTER BIOMASS HEATING LIMITED

UNIT Z18 WESTPARK 26,WELLINGTON,TA21 9AD

Number:08286163
Status:ACTIVE
Category:Private Limited Company

HELLO PARIS LIMITED

4 ELMWOOD, CROCKFORD LANE,BASINGSTOKE,RG24 8WG

Number:04613516
Status:ACTIVE
Category:Private Limited Company

PIGS INN HEAVEN LTD

SOLUTIONS HOUSE,ROCHDALE,OL11 4EZ

Number:09177333
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEFYDLIAD TANWYDD CYMRU CYF.

UNIT 13, 51 VILLAGE FARM ROAD VILLAGE FARM INDUSTRIAL ESTATE,BRIDGEND,CF33 6BL

Number:11811206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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