SOWERBY BRIDGE FIRE AND WATER LTD
Status | ACTIVE |
Company No. | 08123221 |
Category | |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 24 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jon Payne
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Woodhead
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm John Moat Gardner
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Pugh
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Woods-Bolger
Documents
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
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Hawdon
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivien Susan Jorissen
Documents
Some Companies
3 FIELD COURT (2ND FLOOR),LONDON,WC1R 5EF
Number: | 11691908 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,EASTBOURNE,BN22 8BP
Number: | 09319523 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERSTONE HOUSE,LIVINGSTON,EH54 7AW
Number: | SC158849 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |