About

Registered Number: 03425900
Date of Incorporation: 28/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: SAFFERY CHAMPNESS, Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

The Woolcombe Water Company Ltd was registered on 28 August 1997 and are based in Bournemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Briscoe, Charles William, Briscoe, Eric Merrington, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Charles William 28 August 1997 - 1
BRISCOE, Eric Merrington, Professor 28 August 1997 12 November 2012 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 07 May 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH03 - Change of particulars for secretary 24 April 2019
PSC04 - N/A 24 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 April 2018
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AD01 - Change of registered office address 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 December 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 December 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.