About

Registered Number: 06510950
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 The Towers, Foley Business Park, Kidderminster, Worcestershire, DY11 7PG,

 

Established in 2008, Control Water Group Ltd are based in Kidderminster, it's status in the Companies House registry is set to "Active". This business is registered for VAT. There is only one director listed for the company. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Daniel 21 February 2008 21 February 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH03 - Change of particulars for secretary 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AD01 - Change of registered office address 08 November 2018
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 24 October 2018
RESOLUTIONS - N/A 14 May 2018
PSC01 - N/A 20 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
225 - Change of Accounting Reference Date 10 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.