About

Registered Number: 04421197
Date of Incorporation: 19/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 997 Manchester Road, Ashton-Under-Lyne, Lancashire, OL7 0ED

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.