FRESHWATER PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05029610 |
Category | Private Limited Company |
Incorporated | 29 Jan 2004 |
Age | 20 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FRESHWATER PROPERTIES LIMITED is an active private limited company with number 05029610. It was incorporated 20 years, 4 months, 6 days ago, on 29 January 2004. The company address is 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: 43 the Parkway Hanley Stoke on Trent Staffordshire ST1 3BB
Change date: 2013-10-15
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Oakes
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mirko Budimir
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-18
Old address: 57 Silverstone Crescent Packmoor Stoke on Trent Staffordshire ST6 6XP
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Oakes
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Capital
Type: 88(2)O
Description: Ad 29/03/04-29/03/04 £ si 99@1
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/03/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: room 5 7 leonard street london EC2A 4AQ
Documents
Some Companies
VICTORIA SAWMILLS HIGHFIELD ROAD,MANCHESTER,M38 9ST
Number: | 06623928 |
Status: | ACTIVE |
Category: | Private Limited Company |
HNQ PLANT & MACHINERY EXPORT AGENTS LTD
MOSSDOWN ROAD,OLDHAM,OL2 6HS
Number: | 09569084 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT TECHNOLOGY DEVELOPMENT LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11283318 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 LEIGH COURT BUSINESS CENTRE, PILL ROAD,BRISTOL,BS8 3RL
Number: | 10734864 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHIBERWORDE AVENUE,ROTHERHAM,S61 2AF
Number: | 09296871 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 06980275 |
Status: | ACTIVE |
Category: | Private Limited Company |