HOME 2 OFFICE (WATERCOOLERS) LIMITED
Status | ACTIVE |
Company No. | 04972235 |
Category | Private Limited Company |
Incorporated | 21 Nov 2003 |
Age | 20 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HOME 2 OFFICE (WATERCOOLERS) LIMITED is an active private limited company with number 04972235. It was incorporated 20 years, 6 months, 8 days ago, on 21 November 2003. The company address is Angel House Angel House, Wolverhampton, WV10 9LE, England.
Company Fillings
Change sail address company with old address new address
Date: 29 May 2024
Category: Address
Type: AD02
New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Old address: Unit 3B Arbour Court Kirkby Liverpool L33 7XE England
Documents
Move registers to sail company with new address
Date: 29 May 2024
Category: Address
Type: AD03
New address: Unit 3B Arbour Court Kirkby Liverpool L33 7XE
Documents
Capital statement capital company with date currency figure
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Capital
Type: SH19
Date: 2024-03-18
Capital : 1 GBP
Documents
Resolution
Date: 18 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/03/24
Documents
Legacy
Date: 18 Mar 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Change to a person with significant control
Date: 23 Jan 2024
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Waterlogic Gb Limited
Change date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-17
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Philip Pritchett
Termination date: 2023-01-25
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Jamie Christian Kent
Documents
Mortgage satisfy charge full
Date: 06 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-23
Psc name: Stephen John Wrest
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Griffiths
Cessation date: 2021-12-23
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Wrest
Termination date: 2021-12-23
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Wrest
Termination date: 2021-12-23
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Griffiths
Termination date: 2021-12-23
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-23
Psc name: Waterlogic Gb Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: Unit 3B, Arbour Court Arbour Lane Knowsley Industrial Park Knowsley Merseyside L33 7XE United Kingdom
New address: Angel House Shaw Road Wolverhampton WV10 9LE
Change date: 2022-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ryall
Appointment date: 2021-12-23
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-23
Officer name: Mr Gregory Pritchett
Documents
Second filing of confirmation statement with made up date
Date: 24 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-11-21
Documents
Change sail address company with new address
Date: 24 Dec 2021
Category: Address
Type: AD02
New address: Unit 3B Arbour Court Kirkby Liverpool L33 7XE
Documents
Change person secretary company with change date
Date: 23 Dec 2021
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen John Wrest
Change date: 2017-09-20
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Mr Stephen John Wrest
Documents
Change person director company with change date
Date: 23 Dec 2021
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Griffiths
Change date: 2017-09-20
Documents
Resolution
Date: 25 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Nov 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change account reference date company current extended
Date: 27 Feb 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Ronald Mark Hounsell
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martin
Termination date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Mark Hounsell
Cessation date: 2018-08-01
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Wrest
Notification date: 2018-08-01
Documents
Notification of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Griffiths
Notification date: 2018-08-01
Documents
Change person secretary company with change date
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-31
Officer name: Mr Stephen John Wrest
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: Mr Stephen John Wrest
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: Mr Stephen John Wrest
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: Michael Griffiths
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
New address: Unit 3B, Arbour Court Arbour Lane Knowsley Industrial Park Knowsley Merseyside L33 7XE
Old address: Unit 5 School Lane Knowsley Prescot Merseyside L34 9EN
Change date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement
Date: 02 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Original description: 21/11/16 Statement of Capital gbp 2400
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Old address: Unit 2 the Gateway School Lane Knowsley Business Park Prescot Merseyside L34 9EN
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Wrest
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Michael Griffiths
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martin
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Ronald Mark Hounsell
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-19
Old address: 9 Egerton Road Claughton Wirral Merseyside CH43 1UL
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 01/12/08\gbp si 400@1=400\gbp ic 2000/2400\
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/01/07--------- £ si 500@1=500 £ ic 1500/2000
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/08/06--------- £ si 500@1=500 £ ic 1/501
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/03--------- £ si 999@1
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/08/06
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 03 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 28/02/05
Documents
Legacy
Date: 11 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
APEX PROPERTY LONDON 2 LIMITED
11 BERYL AVENUE,LONDON,E6 5JT
Number: | 10445815 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 QUAY ROAD,BRIDLINGTON,YO15 2AP
Number: | 06796793 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TYNPARC,BOW STREET,SY24 5BU
Number: | 08204130 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYTHE AVENUE,BEXLEYHEATH,DA7 5NZ
Number: | 09672210 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10552304 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SNOWDON CLOSE,EASTBOURNE,BN23 8HW
Number: | 11366994 |
Status: | ACTIVE |
Category: | Private Limited Company |