FRANK WATER C.I.C.
Status | ACTIVE |
Company No. | 05388346 |
Category | Private Limited Company |
Incorporated | 10 Mar 2005 |
Age | 19 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FRANK WATER C.I.C. is an active private limited company with number 05388346. It was incorporated 19 years, 2 months, 19 days ago, on 10 March 2005. The company address is 1-3 Gloucester Road 1-3 Gloucester Road, Bristol, BS7 8AA, England.
Company Fillings
Appoint person director company with name date
Date: 15 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Darrell Vick Webb
Appointment date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-17
Officer name: Jack Lloyd Jones
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Lloyd Jones
Cessation date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Ms Georgina Anne Hopkins
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Brook
Appointment date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Old address: 11 Elmdale Road Tyndalls Park Bristol BS8 1SL England
Change date: 2020-12-13
New address: 1-3 Gloucester Road Bishopston Bristol BS7 8AA
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elena Oyon
Cessation date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: Anoo Jain
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Mark Jones
Cessation date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Moore
Cessation date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Guy
Cessation date: 2020-01-24
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: Diana Jacqueline Finch
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Matthew Gouldsmith
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Lloyd Jones
Appointment date: 2020-11-01
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Margaret Paine
Cessation date: 2020-05-15
Documents
Change account reference date company current extended
Date: 28 Mar 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Notification of a person with significant control
Date: 24 Mar 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anoo Jain
Notification date: 2020-01-24
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Diana Jacqueline Finch
Change date: 2020-01-24
Documents
Resolution
Date: 18 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 18 Mar 2020
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 18 Mar 2020
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-24
Psc name: Oliver Jones
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-04
Psc name: Peter Charles Davies
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-24
Psc name: Sarah Moore
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-15
Psc name: Diana Finch
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-19
Psc name: Jack Lloyd Jones
Documents
Cessation of a person with significant control
Date: 25 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Jenkins
Cessation date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 25 Mar 2019
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Max Elliot Campbell-Jones
Cessation date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Jenkins
Notification date: 2017-11-01
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elena Oyon
Notification date: 2017-11-01
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Guy
Notification date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-20
Psc name: Andrew Webb
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 11 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jon Elford
Cessation date: 2017-05-11
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change sail address company with old address new address
Date: 22 Mar 2016
Category: Address
Type: AD02
New address: 11 Elmdale Road Tyndalls Park Bristol BS8 1SL
Old address: Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY England
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: 11 Elmdale Road Tyndalls Park Bristol BS8 1SL
Old address: 11 Elmdale Road Tyndalls Park Bristol BS8 1SL England
Change date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY
New address: 11 Elmdale Road Tyndalls Park Bristol BS8 1SL
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change sail address company with old address new address
Date: 30 Mar 2015
Category: Address
Type: AD02
Old address: C/O Katie Alcott 2B Wellington Lane Montpelier Bristol Bristol BS6 5PY United Kingdom
New address: Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: 2 B Wellington Lane Bristol BS6 5PY
New address: Unit 1, 20 Wellington Lane Wellington Lane Bristol BS6 5PY
Change date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katie Tessa Alcott
Change date: 2012-07-31
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Alcott
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: Cheyney Park Bishops Frome Worcester WR6 5AS
Change date: 2012-02-28
Documents
Resolution
Date: 01 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katie Tessa Alcott
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr tom alcott
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah flint
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / katie alcott / 26/03/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah flint / 26/03/2009
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms sarah rest flint
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / katie alcott / 09/04/2008
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas alcott
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 LONDON ROAD,FOREST HILL,SE23 3HF
Number: | 10261104 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 10,LONDON,W14 0NP
Number: | 10558240 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06544083 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANFORCE SERVICES (UK) LIMITED
17 SWANAGE WAYE,HAYES,UB4 0NY
Number: | 05924931 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11540297 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GREEK STREET,LONDON,W1D 4DX
Number: | 10470810 |
Status: | ACTIVE |
Category: | Private Limited Company |