First Water Ltd was setup in 2002. We don't currently know the number of employees at the organisation. There are 4 directors listed for First Water Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Fiona Louise | 05 October 2010 | 27 February 2015 | 1 |
CARTER, Christopher Mark | 27 February 2015 | 12 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Wendy | 01 July 2018 | - | 1 |
SMITH, Rebecca Louise | 27 February 2015 | 03 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AAMD - Amended Accounts | 06 August 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 08 April 2019 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
AA - Annual Accounts | 15 August 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
AP03 - Appointment of secretary | 04 July 2018 | |
CS01 - N/A | 10 April 2018 | |
CH01 - Change of particulars for director | 22 September 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 10 April 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
TM02 - Termination of appointment of secretary | 07 November 2016 | |
AA - Annual Accounts | 26 June 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
AR01 - Annual Return | 29 April 2015 | |
MISC - Miscellaneous document | 10 April 2015 | |
MISC - Miscellaneous document | 26 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 March 2015 | |
AUD - Auditor's letter of resignation | 26 March 2015 | |
AA01 - Change of accounting reference date | 11 March 2015 | |
AA01 - Change of accounting reference date | 04 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
AP03 - Appointment of secretary | 02 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AA - Annual Accounts | 23 October 2014 | |
MR04 - N/A | 06 September 2014 | |
MR05 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2014 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2014 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2014 | |
AR01 - Annual Return | 08 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 March 2014 | |
AA - Annual Accounts | 14 May 2013 | |
MR01 - N/A | 09 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AP01 - Appointment of director | 05 October 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH03 - Change of particulars for secretary | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
363a - Annual Return | 13 April 2006 | |
MEM/ARTS - N/A | 16 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
RESOLUTIONS - N/A | 29 December 2005 | |
RESOLUTIONS - N/A | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2005 | |
123 - Notice of increase in nominal capital | 29 December 2005 | |
363s - Annual Return | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
AA - Annual Accounts | 18 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 15 April 2004 | |
363s - Annual Return | 17 April 2003 | |
SA - Shares agreement | 02 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2002 | |
RESOLUTIONS - N/A | 15 October 2002 | |
RESOLUTIONS - N/A | 15 October 2002 | |
RESOLUTIONS - N/A | 15 October 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 October 2002 | |
123 - Notice of increase in nominal capital | 15 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
287 - Change in situation or address of Registered Office | 15 July 2002 | |
CERTNM - Change of name certificate | 26 June 2002 | |
225 - Change of Accounting Reference Date | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2013 | Fully Satisfied |
N/A |
Legal charge | 10 May 2006 | Fully Satisfied |
N/A |
Debenture | 04 May 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 September 2002 | Fully Satisfied |
N/A |
Legal charge | 30 September 2002 | Fully Satisfied |
N/A |
Legal charge | 30 September 2002 | Fully Satisfied |
N/A |
Debenture | 30 September 2002 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 2000 | Fully Satisfied |
N/A |