About

Registered Number: 03800575
Date of Incorporation: 05/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 17 Hunloke Way, Malmesbury, Wiltshire, SN16 9FL,

 

Cool Waters Consulting Ltd was registered on 05 July 1999 with its registered office in Malmesbury, Wiltshire. Faithfull, Lydia, Faithfull, Mark Edmund John, Faithfull, Lydia, Durand, David Joachim, Faithfull, Michael John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAITHFULL, Lydia 24 July 2017 - 1
FAITHFULL, Mark Edmund John 05 July 1999 - 1
DURAND, David Joachim 06 April 2000 01 January 2001 1
FAITHFULL, Michael John 01 July 2005 05 January 2016 1
Secretary Name Appointed Resigned Total Appointments
FAITHFULL, Lydia 05 July 1999 05 July 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 August 2019
PSC01 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
AA - Annual Accounts 18 April 2019
PSC04 - N/A 13 July 2018
CS01 - N/A 13 July 2018
PSC04 - N/A 13 July 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 12 September 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 19 April 2016
AD01 - Change of registered office address 18 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 16 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
363a - Annual Return 16 July 2002
AA - Annual Accounts 06 June 2002
363a - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363a - Annual Return 23 July 2001
AA - Annual Accounts 28 June 2001
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
363a - Annual Return 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.