About

Registered Number: 02618149
Date of Incorporation: 06/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Wiltshire Road, Hull, East Yorkshire, HU4 6PA

 

Countrywise Water Coolers Ltd was registered on 06 June 1991 and has its registered office in East Yorkshire, it's status is listed as "Active". The business has 2 directors listed as Farrow, Rebecca, Stow, Diane Cathryn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Rebecca 07 December 2017 - 1
STOW, Diane Cathryn 05 June 1993 07 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 11 December 2017
PSC07 - N/A 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
PSC02 - N/A 11 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 10 April 2015
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 09 April 2009
CERTNM - Change of name certificate 23 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 May 2001
363s - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 May 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 28 July 1994
288 - N/A 26 January 1994
395 - Particulars of a mortgage or charge 22 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
CERTNM - Change of name certificate 02 December 1993
RESOLUTIONS - N/A 08 July 1993
RESOLUTIONS - N/A 08 July 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 25 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
NEWINC - New incorporation documents 06 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.