INTELLITECT WATER LIMITED
Status | ACTIVE |
Company No. | 05451911 |
Category | Private Limited Company |
Incorporated | 13 May 2005 |
Age | 19 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
INTELLITECT WATER LIMITED is an active private limited company with number 05451911. It was incorporated 19 years, 26 days ago, on 13 May 2005. The company address is Whittington Hall Whittington Hall, Worcester, WR5 2ZX, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type small
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type small
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Mark Willis
Change date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type small
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type small
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type small
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-19
Officer name: John James Howell
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 24 Jun 2015
Category: Capital
Type: SH01
Capital : 5,813,958 GBP
Date: 2015-06-24
Documents
Resolution
Date: 02 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-24
Charge number: 054519110006
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-24
Charge number: 054519110005
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Miscellaneous
Date: 20 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ashley Anslow
Appointment date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mark Willis
Appointment date: 2014-12-31
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-19
Officer name: Anthony Halker
Documents
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Change account reference date company previous extended
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vincent
Documents
Change account reference date company previous extended
Date: 04 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-08-31
Documents
Legacy
Date: 13 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gill
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 13 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Matthew Gill
Change date: 2010-07-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: David Vincent
Documents
Change corporate secretary company with change date
Date: 09 Jul 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Whittington Partnership Llp
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John James Howell
Change date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael everard
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david annetts
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen gill / 13/01/2009
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed anthony halker
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 11 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2006
Category: Capital
Type: 122
Description: S-div 03/10/06
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/04/06
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: 11 greyfriars drive bromsgrove worcs B61 7LF
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
206 CRICKET INN ROAD,SHEFFIELD,S2 5AT
Number: | 09098110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD PRINTERS YARD,DORKING,RH4 2HF
Number: | 11416834 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROP 'N' GO LAUNDRY SERVICES LTD
UNIT 11,ASHFORD,TN23 6NF
Number: | 10086677 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO OAKS EAST BARTON,BURY ST. EDMUNDS,IP31 2QY
Number: | 08374946 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 EGERTON ROAD,LONDON,N16 6UE
Number: | 08033674 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVELEY CAST PRODUCTS LIMITED
540 ECCLESFIELD ROAD,SOUTH YORKSHIRE,S5 0DJ
Number: | 04176679 |
Status: | ACTIVE |
Category: | Private Limited Company |