SOWERBY BRIDGE FIRE AND WATER LTD

No 2 Warehouse The Wharf No 2 Warehouse The Wharf, Halifax, HX6 2AG
StatusACTIVE
Company No.08123221
Category
Incorporated28 Jun 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

SOWERBY BRIDGE FIRE AND WATER LTD is an active with number 08123221. It was incorporated 11 years, 11 months, 14 days ago, on 28 June 2012. The company address is No 2 Warehouse The Wharf No 2 Warehouse The Wharf, Halifax, HX6 2AG.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isolde Davey

Termination date: 2024-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Malcolm Darnley

Termination date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-13

Officer name: Ms Zoe Blake

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-20

Officer name: Michelle Ligon

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freda Davis

Termination date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Ms Caroline Sewell Storey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Ms Michelle Ligon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peta Clare Jackson

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stringfellow

Termination date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Clare Stratford

Termination date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Ms Peta Clare Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Ms Philippa Clare Stratford

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Vivien Susan Jorissen

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Philip Hawdon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Lilian Dower

Appointment date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jelena Covic

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-10

Officer name: Ms Jelena Covic

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: Phil Hawdon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Freda Davis

Appointment date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: David William Pugh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Abel

Termination date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phil Hawdon

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-18

Officer name: Ms Alexandra Abel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Sheila Nestor

Appointment date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Woodhead

Termination date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-18

Officer name: Michael Jon Payne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Frank Malcolm Darnley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Marishka Karpicki

Termination date: 2016-09-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pugh

Change date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-14

Officer name: Ms Isolde Davey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Foster

Appointment date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Thomas Stringfellow

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-27

Officer name: Emma Jane Woods-Bolger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Maria Ewa Zaluczkowska

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Tim Moss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jon Payne

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Woodhead

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm John Moat Gardner

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Pugh

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jane Woods-Bolger

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Hawdon

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Susan Jorissen

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC SOUTHERN LIMITED

3 FIELD COURT (2ND FLOOR),LONDON,WC1R 5EF

Number:11691908
Status:ACTIVE
Category:Private Limited Company

CHAPEL LEISURE LIMITED

UNIT 7,EASTBOURNE,BN22 8BP

Number:09319523
Status:ACTIVE
Category:Private Limited Company

FERRYFIELD HOUSE LIMITED

ALDERSTONE HOUSE,LIVINGSTON,EH54 7AW

Number:SC158849
Status:ACTIVE
Category:Private Limited Company

J SLATER ENGINEERING LTD.

86 BRIGHAM ROAD,COCKERMOUTH,CA13 0BS

Number:10680280
Status:ACTIVE
Category:Private Limited Company

PENGELLY COURT AND EXPLORER COURT LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:06939007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CHOCOLATE FROG COMPANY LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06735503
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