About

Registered Number: 02528194
Date of Incorporation: 06/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Hollow End Farm, Lippiatt Lane, Shipham, Somerset, BS25 1QY

 

Founded in 1990, The Original Somerset Certified Water Supply Company Ltd have registered office in Shipham, it has a status of "Active". There are 2 directors listed for The Original Somerset Certified Water Supply Company Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, Nicola Jane N/A - 1
COOPER, Christopher David George N/A - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 08 August 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 26 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 01 August 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 10 July 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 25 July 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 15 June 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1990
288 - N/A 08 August 1990
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.