Monarch Water Ltd was founded on 12 May 2008 and has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at this business. Monarch Water Ltd has 6 directors listed as Boyd, Simon, Capozzi, Corrado, Johnson, Kevin David, Buck, Robert, Moreno, Roberto, Smith, Nicholas John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Simon | 16 March 2018 | - | 1 |
CAPOZZI, Corrado | 30 March 2020 | - | 1 |
JOHNSON, Kevin David | 12 May 2008 | - | 1 |
MORENO, Roberto | 16 July 2018 | 30 June 2020 | 1 |
SMITH, Nicholas John | 16 July 2018 | 31 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Robert | 12 May 2008 | 02 November 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 July 2020 | |
CS01 - N/A | 09 June 2020 | |
CH01 - Change of particulars for director | 06 May 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 24 May 2019 | |
RESOLUTIONS - N/A | 03 August 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
PSC07 - N/A | 01 August 2018 | |
PSC02 - N/A | 01 August 2018 | |
AD01 - Change of registered office address | 01 August 2018 | |
PSC04 - N/A | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AD01 - Change of registered office address | 17 May 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 15 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AA01 - Change of accounting reference date | 28 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AD01 - Change of registered office address | 31 December 2009 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
NEWINC - New incorporation documents | 12 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2010 | Outstanding |
N/A |