THE BOTTLED WATER BANK LIMITED

Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent
StatusACTIVE
Company No.06569292
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

THE BOTTLED WATER BANK LIMITED is an active private limited company with number 06569292. It was incorporated 16 years, 1 month, 27 days ago, on 17 April 2008. The company address is Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jul 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fgs Utilities Ltd

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Lewis Heathcote

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Lewis Heathcote

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Jonathan Hugh West

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU

Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Change date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Keith William Silcock

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Christine Silcock

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Clissold

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith silcock / 11/08/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola silcock / 11/08/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nicola christine silcock

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed graeme david robert clissold

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed keith william silcock

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY AND INFRASTRUCTURE MANAGEMENT LIMITED

THE ORCHARD DENE LANE,FARNHAM,GU10 3PW

Number:09627153
Status:ACTIVE
Category:Private Limited Company

ESSENDON NOMINEE LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN

Number:10600329
Status:ACTIVE
Category:Private Limited Company

FULTONS LIMITED

DEAN CROSS,WORKINGTON,CA14 4RH

Number:04254823
Status:ACTIVE
Category:Private Limited Company

HARINGEY COMMUNITY CAFE LIMITED

2A BRABANT ROAD,LONDON,N22 6XB

Number:01747464
Status:LIQUIDATION
Category:Private Limited Company

JRB DRIVING LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI637909
Status:ACTIVE
Category:Private Limited Company

ONE STEP SOLUTIONZ LTD

89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:09055580
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