HOME 2 OFFICE (WATERCOOLERS) LIMITED

Angel House Angel House, Wolverhampton, WV10 9LE, England
StatusACTIVE
Company No.04972235
CategoryPrivate Limited Company
Incorporated21 Nov 2003
Age20 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/24

Documents

View document PDF

Legacy

Date: 18 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 500@1=500 £ ic 1500/2000

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/08/06--------- £ si 500@1=500 £ ic 1/501

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/11/03--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/08/06

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

APEX PROPERTY LONDON 2 LIMITED

11 BERYL AVENUE,LONDON,E6 5JT

Number:10445815
Status:ACTIVE
Category:Private Limited Company

CARPETS 4 LESS UK LTD

46-48 QUAY ROAD,BRIDLINGTON,YO15 2AP

Number:06796793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMELAND BY PRODUCTS LIMITED

TYNPARC,BOW STREET,SY24 5BU

Number:08204130
Status:ACTIVE
Category:Private Limited Company

RW TEST SOLUTIONS LTD

21 HYTHE AVENUE,BEXLEYHEATH,DA7 5NZ

Number:09672210
Status:ACTIVE
Category:Private Limited Company

STYLE HAULAGE LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10552304
Status:ACTIVE
Category:Private Limited Company

THE GLADLEE GROUP LTD

59 SNOWDON CLOSE,EASTBOURNE,BN23 8HW

Number:11366994
Status:ACTIVE
Category:Private Limited Company

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