About

Registered Number: 05777329
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Easter Court, Europa Boulevard, Warrington, Cheshire, WA5 7ZB,

 

The Cooler Water Company Ltd was registered on 11 April 2006 and has its registered office in Warrington in Cheshire, it's status is listed as "Active". Smyth, Pete, Garrihy, Donal, Smyth, Pete, Atkins, Stuart John are the current directors of The Cooler Water Company Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRIHY, Donal 27 June 2018 - 1
SMYTH, Pete 27 June 2018 - 1
ATKINS, Stuart John 24 April 2006 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Pete 27 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 16 May 2019
PSC01 - N/A 16 May 2019
MR04 - N/A 18 August 2018
AD01 - Change of registered office address 11 July 2018
AP03 - Appointment of secretary 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
PSC07 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 05 July 2018
MR01 - N/A 03 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
RESOLUTIONS - N/A 12 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 September 2017
SH19 - Statement of capital 12 September 2017
CAP-SS - N/A 12 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 09 July 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 07 February 2008
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 12 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
CERTNM - Change of name certificate 02 May 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Debenture 20 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.