-
REFRESH WATER LIMITED - Hathaway House, Popes Drive, London, N3 1QF, United Kingdom
Company Information
- Company registration number
- 04661149
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hathaway House
- Popes Drive
- London
- N3 1QF Hathaway House, Popes Drive, London, N3 1QF UK
Management
- Managing Directors
- SCOTT, Elizabeth
- SCOTT, Timothy John Cullen
- Company secretaries
- SCOTT, Timothy John Cullen
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-10
- Age Of Company 2003-02-10 21 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Timothy John Cullen Scott
- Timothy John Cullen Scott
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- H2ONLY WATER LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-02-24
- Last Date: 2023-02-10
-
REFRESH WATER LIMITED Company Description
- REFRESH WATER LIMITED is a ltd registered in United Kingdom with the Company reg no 04661149. Its current trading status is "live". It was registered 2003-02-10. It was previously called H2ONLY WATER LIMITED. It has declared SIC or NACE codes as "96090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-06-30.It can be contacted at Hathaway House .
Get REFRESH WATER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Refresh Water Limited - Hathaway House, Popes Drive, London, N3 1QF, United Kingdom
- 2003-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REFRESH WATER LIMITED 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
-
confirmation-statement-with-updates (2023-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
confirmation-statement-with-no-updates (2022-03-31) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-25) - AA
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
confirmation-statement-with-no-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
change-person-director-company-with-change-date (2016-07-07) - CH01
-
change-person-secretary-company-with-change-date (2016-07-07) - CH03
-
mortgage-satisfy-charge-full (2016-05-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-04) - MR01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
termination-director-company-with-name-termination-date (2015-08-20) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-08) - AA
-
termination-director-company-with-name (2011-03-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-03-23) - AA
-
capital-alter-shares-subdivision (2011-03-25) - SH02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-25) - AA
-
legacy (2008-02-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-06-28) - AA
-
legacy (2007-03-12) - 363a
-
legacy (2007-03-02) - 288c
keyboard_arrow_right 2006
-
legacy (2006-03-29) - 363a
-
legacy (2006-03-13) - 288c
-
legacy (2006-02-16) - 288c
keyboard_arrow_right 2005
-
legacy (2005-03-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-10-21) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-10) - AA
-
legacy (2004-04-16) - 395
-
legacy (2004-03-09) - 363a
-
legacy (2004-03-03) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-11-29) - 225
-
certificate-change-of-name-company (2003-04-03) - CERTNM
-
legacy (2003-03-02) - 288b
-
legacy (2003-03-02) - 288a
-
incorporation-company (2003-02-10) - NEWINC