About

Registered Number: 02569442
Date of Incorporation: 18/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Bethania, Llanon, Ceredigion, SY23 5LS

 

Spring Water Nominees Ltd was registered on 18 December 1990 and are based in Ceredigion, it has a status of "Active". The companies directors are Davies, Hywel John, Biscaldi, Arturo, Davies, Alan Martin, Guerrero, Rosemary. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISCALDI, Arturo N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Hywel John 25 July 2017 - 1
DAVIES, Alan Martin 10 January 2013 25 July 2017 1
GUERRERO, Rosemary N/A 31 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 September 2019
MR01 - N/A 30 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 05 December 2017
AP03 - Appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AR01 - Annual Return 11 December 2012
AP03 - Appointment of secretary 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 25 March 2009
RESOLUTIONS - N/A 21 December 2007
AA - Annual Accounts 21 December 2007
363s - Annual Return 23 March 2007
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 28 July 2004
RESOLUTIONS - N/A 23 July 2004
MISC - Miscellaneous document 23 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 28 November 2003
363s - Annual Return 02 December 2002
RESOLUTIONS - N/A 18 September 2002
AA - Annual Accounts 18 September 2002
RESOLUTIONS - N/A 03 November 2001
363s - Annual Return 03 November 2001
AA - Annual Accounts 03 November 2001
RESOLUTIONS - N/A 29 January 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 29 January 2001
363s - Annual Return 13 December 1999
RESOLUTIONS - N/A 23 November 1999
AA - Annual Accounts 23 November 1999
RESOLUTIONS - N/A 31 October 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 31 October 1998
363s - Annual Return 20 January 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 31 May 1997
RESOLUTIONS - N/A 31 May 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 31 May 1997
RESOLUTIONS - N/A 26 February 1996
AA - Annual Accounts 26 February 1996
RESOLUTIONS - N/A 07 November 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 24 March 1995
288 - N/A 23 December 1994
AA - Annual Accounts 15 December 1994
363a - Annual Return 21 November 1994
288 - N/A 21 November 1994
288 - N/A 05 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 03 March 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1992
363a - Annual Return 04 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
123 - Notice of increase in nominal capital 20 December 1991
288 - N/A 20 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1991
RESOLUTIONS - N/A 05 July 1991
CERTNM - Change of name certificate 04 July 1991
CERTNM - Change of name certificate 04 July 1991
287 - Change in situation or address of Registered Office 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
MEM/ARTS - N/A 02 July 1991
NEWINC - New incorporation documents 18 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.