Download leads from Nexok and grow your business. Find out more

Safewater H20 Limited

Documents

Total Documents152
Total Pages486

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off
24 March 2015Final Gazette dissolved via compulsory strike-off
10 October 2014Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014
10 October 2014Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014
7 October 2014First Gazette notice for voluntary strike-off
7 October 2014First Gazette notice for voluntary strike-off
22 March 2014Compulsory strike-off action has been suspended
22 March 2014Compulsory strike-off action has been suspended
18 February 2014First Gazette notice for compulsory strike-off
18 February 2014First Gazette notice for compulsory strike-off
28 August 2013Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013
28 August 2013Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013
31 July 2013Compulsory strike-off action has been suspended
31 July 2013Compulsory strike-off action has been suspended
11 June 2013First Gazette notice for compulsory strike-off
11 June 2013First Gazette notice for compulsory strike-off
17 September 2012Total exemption small company accounts made up to 31 March 2012
17 September 2012Total exemption small company accounts made up to 31 March 2012
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 4
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 4
7 September 2011Termination of appointment of Ian Ashley Morel as a director on 7 September 2011
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4
7 September 2011Termination of appointment of Ian Ashley Morel as a director on 7 September 2011
7 September 2011Termination of appointment of Ian Ashley Morel as a director on 7 September 2011
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4
29 August 2011Total exemption small company accounts made up to 31 March 2011
29 August 2011Total exemption small company accounts made up to 31 March 2011
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
11 March 2011Director's details changed for Caroline Ann Morel on 11 March 2011
11 March 2011Director's details changed for Caroline Ann Morel on 11 March 2011
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
19 August 2010Total exemption small company accounts made up to 31 March 2010
19 August 2010Total exemption small company accounts made up to 31 March 2010
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
17 April 2010Director's details changed for Caroline Ann Morel on 11 February 2010
17 April 2010Register inspection address has been changed
17 April 2010Director's details changed for Caroline Ann Morel on 11 February 2010
17 April 2010Register inspection address has been changed
17 April 2010Director's details changed for Ian Ashley Morel on 11 February 2010
17 April 2010Director's details changed for Ian Ashley Morel on 11 February 2010
19 February 2010Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010
19 February 2010Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010
5 February 2010Total exemption small company accounts made up to 31 March 2009
5 February 2010Total exemption small company accounts made up to 31 March 2009
10 March 2009Return made up to 12/02/09; full list of members
10 March 2009Return made up to 12/02/09; full list of members
2 September 2008Director appointed ian ashley morel
2 September 2008Director appointed ian ashley morel
5 June 2008Total exemption small company accounts made up to 31 March 2008
5 June 2008Registered office changed on 05/06/2008 from 10 plantation, everton lymington hampshire SO41 0JU
5 June 2008Total exemption small company accounts made up to 31 March 2008
5 June 2008Registered office changed on 05/06/2008 from 10 plantation, everton lymington hampshire SO41 0JU
19 May 2008Appointment terminated director ian shiell
19 May 2008Appointment terminated director kevin harriman
19 May 2008Appointment terminated director jaquilne smith
19 May 2008Appointment terminated director kevin harriman
19 May 2008Appointment terminated director jaquilne smith
19 May 2008Appointment terminated director ian shiell
1 April 2008Director appointed caroline ann morel
1 April 2008Appointment terminated secretary jaquilne smith
1 April 2008Appointment terminated director jaqueline smith
1 April 2008Secretary appointed caroline ann morel
1 April 2008Appointment terminated secretary jaquilne smith
1 April 2008Appointment terminated director jaqueline smith
1 April 2008Director appointed caroline ann morel
1 April 2008Secretary appointed caroline ann morel
11 March 2008Return made up to 12/02/08; full list of members
11 March 2008Return made up to 12/02/08; full list of members
19 December 2007Total exemption small company accounts made up to 31 March 2007
19 December 2007Total exemption small company accounts made up to 31 March 2007
4 May 2007Return made up to 12/02/07; full list of members
4 May 2007Return made up to 12/02/07; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
28 June 2006New director appointed
28 June 2006New director appointed
28 June 2006Registered office changed on 28/06/06 from: 4 plantation everton lymington hampshire SO41 0JU
28 June 2006New director appointed
28 June 2006Secretary resigned
28 June 2006Secretary resigned
28 June 2006New director appointed
28 June 2006New secretary appointed
28 June 2006Registered office changed on 28/06/06 from: 4 plantation everton lymington hampshire SO41 0JU
28 June 2006New secretary appointed
28 April 2006Director resigned
28 April 2006Director resigned
18 April 2006Return made up to 12/02/06; full list of members
18 April 2006Return made up to 12/02/06; full list of members
19 December 2005Total exemption small company accounts made up to 31 March 2005
19 December 2005Total exemption small company accounts made up to 31 March 2005
22 July 2005New director appointed
22 July 2005New director appointed
5 July 2005Company name changed thorne services LIMITED\certificate issued on 05/07/05
5 July 2005Company name changed thorne services LIMITED\certificate issued on 05/07/05
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2004Total exemption small company accounts made up to 31 March 2004
26 November 2004Total exemption small company accounts made up to 31 March 2004
29 July 2004Director resigned
29 July 2004New secretary appointed
29 July 2004Secretary resigned
29 July 2004Ad 24/05/04--------- £ si 2@1=2 £ ic 2/4
29 July 2004Director resigned
29 July 2004Secretary resigned
29 July 2004Ad 24/05/04--------- £ si 2@1=2 £ ic 2/4
29 July 2004New secretary appointed
18 March 2004New director appointed
18 March 2004New director appointed
1 March 2004Return made up to 12/02/04; full list of members
1 March 2004Return made up to 12/02/04; full list of members
25 July 2003Company name changed sycamore services LTD\certificate issued on 25/07/03
25 July 2003Company name changed sycamore services LTD\certificate issued on 25/07/03
1 July 2003Total exemption small company accounts made up to 31 March 2003
1 July 2003Total exemption small company accounts made up to 31 March 2003
20 March 2003Return made up to 12/02/03; full list of members
20 March 2003Return made up to 12/02/03; full list of members
4 August 2002Total exemption small company accounts made up to 31 March 2002
4 August 2002Total exemption small company accounts made up to 31 March 2002
7 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
7 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
9 January 2002Secretary's particulars changed;director's particulars changed
9 January 2002Secretary's particulars changed;director's particulars changed
29 June 2001
29 June 2001
1 March 2001Return made up to 12/02/01; full list of members
1 March 2001Return made up to 12/02/01; full list of members
9 August 2000
9 August 2000
20 April 2000Company name changed pi in the sun LIMITED\certificate issued on 25/04/00
20 April 2000Company name changed pi in the sun LIMITED\certificate issued on 25/04/00
31 March 2000Return made up to 12/02/00; full list of members
31 March 2000Return made up to 12/02/00; full list of members
14 December 1999Full accounts made up to 31 March 1999
14 December 1999Full accounts made up to 31 March 1999
4 March 1999Return made up to 12/02/99; full list of members
4 March 1999Return made up to 12/02/99; full list of members
27 April 1998Director resigned
27 April 1998Director resigned
19 March 1998New director appointed
19 March 1998New director appointed
16 March 1998New director appointed
16 March 1998New director appointed
27 February 1998Registered office changed on 27/02/98 from: co form uk LIMITED dominions house north queen stre cardiff CF1 4AR
27 February 1998Secretary resigned
27 February 1998New secretary appointed
27 February 1998New secretary appointed
27 February 1998Secretary resigned
27 February 1998Registered office changed on 27/02/98 from: co form uk LIMITED dominions house north queen stre cardiff CF1 4AR
12 February 1998Incorporation
12 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing