BLACK MOUNTAIN SPRING WATER LTD
Status | ACTIVE |
Company No. | 07362960 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BLACK MOUNTAIN SPRING WATER LTD is an active private limited company with number 07362960. It was incorporated 13 years, 8 months, 29 days ago, on 02 September 2010. The company address is 3 Shaftesbury Close 3 Shaftesbury Close, Ferndown, BH22 0DZ, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type dormant
Date: 25 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type dormant
Date: 17 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Capital allotment shares
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
Change date: 2016-11-16
New address: 3 Shaftesbury Close West Moors Ferndown BH22 0DZ
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-07
Officer name: Mark Page
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-07
Officer name: Mark Lewis Page
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 08 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lewis Page
Documents
Appoint person secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Page
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Smith
Change date: 2013-11-08
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: 3 Shaftesbury Close West Moors Dorset BH22 0DZ United Kingdom
Change date: 2013-11-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Smith
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Some Companies
STABLES END COURT,NUNEATON,CV13 0JN
Number: | 09466249 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIST APOSTOLIC CHURCH SURPASSING GRACE ASSEMBLIES LTD
13 LADYWOOD,FARNBOROUGH,GU14 9SS
Number: | 10974723 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DDH PSYCHOLOGICAL SOLUTIONS LIMITED
1 HUNTERS TERRACE,TYNE AND WEAR,NE9 7RU
Number: | 07707334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMETECH CONSULTANCY AND SOLUTIONS LIMITED
25 GLEBEWOOD,BRACKNELL,RG12 9SD
Number: | 09964068 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 GROSVENOR ROAD,WREXHAM,LL11 1BT
Number: | 11282337 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEST CARPENTRY CONTRACTORS LIMITED
8 MARION CLOSE,CHATHAM,ME5 9QA
Number: | 07225513 |
Status: | ACTIVE |
Category: | Private Limited Company |