About

Registered Number: 04208428
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Active
Registered Address: Walmer Court Farm 466 Dover Road, Upper Walmer, Deal, Kent, CT14 7NA

 

Based in Deal, Cmb Water Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMER, Sarah 30 August 2001 - 1
CAMPBELL, Eion 07 May 2015 - 1
IVERSON, Barry Bernard 30 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 10 May 2019
MR01 - N/A 14 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 03 May 2018
SH01 - Return of Allotment of shares 13 February 2018
RESOLUTIONS - N/A 09 February 2018
CC04 - Statement of companies objects 09 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 21 October 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 27 May 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
AA - Annual Accounts 28 February 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
123 - Notice of increase in nominal capital 10 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 29 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.