NORTH EAST WATER SOFTENERS LIMITED

Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England
StatusACTIVE
Company No.09861737
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST WATER SOFTENERS LIMITED is an active private limited company with number 09861737. It was incorporated 8 years, 6 months, 21 days ago, on 09 November 2015. The company address is Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Anthony David Jones

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Simon John Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Anne Williams

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Jamie Christian Kent

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Jennifer Faye Watt

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Kevin Mallam

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Hazel Rose George-Sowerby

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: Unit W1 the Innovation Centre Hartlepool TS25 5TG England

Change date: 2023-07-13

New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harvey Water Softeners Limited

Notification date: 2023-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-12

Psc name: Kevin Mallam

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-12

Psc name: Hazel Rose George Sowerby

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Miss Jennifer Faye Watt

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Jennifer Faye Watt

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Faye Watt

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Mallam

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mrs Hazel Rose George Sowerby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: Unit W4 the Innovation Centre Hartlepool Cleveland TS25 5TG England

Change date: 2021-08-02

New address: Unit W1 the Innovation Centre Hartlepool TS25 5TG

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098617370001

Charge creation date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Amanda Jayne Mallam

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHG-MERIDIAN (HOLDINGS) UK LIMITED

BARONS COURT,EGHAM,TW20 9AB

Number:04040776
Status:ACTIVE
Category:Private Limited Company

EWA SERVICES (UK) LIMITED

SUITE AM 74 776-778 BARKING ROAD,LONDON,E13 9PJ

Number:03874286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTON STAINLESS ENGINEERING LIMITED

UNIT 6, HERCULES WAY,MELKSHAM,SN12 6TS

Number:06857607
Status:ACTIVE
Category:Private Limited Company

PHOTOGRAPHERS FOR YOU LIMITED

26 HILLFIELD PARK,LONDON,N21 3QH

Number:06654983
Status:ACTIVE
Category:Private Limited Company

STITCH 3 LIMITED

7 ENTERPRISE WAY AVIATION PARK,CHRISTCHURCH,BH23 6HG

Number:07217283
Status:ACTIVE
Category:Private Limited Company

SURGI GAS LIMITED

125 QUEEN STREET,WHITEHAVEN,CA28 7QF

Number:07038704
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