-
CAPITAL WATER (LONDON) LTD - Capital House Unit 22 Holmethorpe Industrial Estate, Holmethorpe Avenue, Redhill, Surrey, United Kingdom
Company Information
- Company registration number
- 08323704
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Capital House Unit 22 Holmethorpe Industrial Estate
- Holmethorpe Avenue
- Redhill
- Surrey
- RH1 2NL
- England Capital House Unit 22 Holmethorpe Industrial Estate, Holmethorpe Avenue, Redhill, Surrey, RH1 2NL, England UK
Management
- Managing Directors
- JONES, Adam Robert
- JONES, Amanda
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-10
- Age Of Company 2012-12-10 11 years
- SIC/NACE
- 36000
Ownership
- Beneficial Owners
- Mr Phillip Andrew Jones
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2023-12-24
- Last Date: 2022-12-10
-
CAPITAL WATER (LONDON) LTD Company Description
- CAPITAL WATER (LONDON) LTD is a ltd registered in United Kingdom with the Company reg no 08323704. Its current trading status is "live". It was registered 2012-12-10. It has declared SIC or NACE codes as "36000". It has 2 directors It can be contacted at Capital House Unit 22 Holmethorpe Industrial Estate .
Get CAPITAL WATER (LONDON) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Capital Water (London) Ltd - Capital House Unit 22 Holmethorpe Industrial Estate, Holmethorpe Avenue, Redhill, Surrey, United Kingdom
- 2012-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAPITAL WATER (LONDON) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-14) - AP01
-
gazette-filings-brought-up-to-date (2023-03-02) - DISS40
-
confirmation-statement-with-updates (2023-03-01) - CS01
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-06-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-11-22) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
confirmation-statement-with-updates (2020-01-07) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-03-19) - CH01
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-03-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
gazette-filings-brought-up-to-date (2019-03-26) - DISS40
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-05-14) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
termination-secretary-company-with-name-termination-date (2018-01-17) - TM02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
-
termination-director-company-with-name-termination-date (2017-01-17) - TM01
-
appoint-person-director-company-with-name-date (2017-01-13) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
gazette-notice-compulsory (2016-03-15) - GAZ1
-
gazette-filings-brought-up-to-date (2016-04-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
capital-allotment-shares (2015-06-12) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
change-person-director-company-with-change-date (2014-09-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
-
change-person-secretary-company-with-change-date (2014-08-07) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
resolution (2014-08-28) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-04-25) - MR01
-
change-account-reference-date-company-current-shortened (2013-03-07) - AA01
-
capital-allotment-shares (2013-02-20) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-10) - NEWINC