About

Registered Number: 09921036
Date of Incorporation: 17/12/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ,

 

Founded in 2015, Three Sixty Water (Yorkshire) Ltd has its registered office in Bradford, it's status is listed as "Active". The companies directors are listed as Smith, Katharine Olivia Helen, Topham, Nicholas Richard, Hill, Robert Christopher, White, Angela Wendy Miriam, Blake, Zoe, Corfield, Nigel, Grey, Amy Elizabeth. We don't currently know the number of employees at Three Sixty Water (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Nicholas Richard 14 December 2016 - 1
BLAKE, Zoe 17 December 2015 20 June 2016 1
CORFIELD, Nigel 17 December 2015 22 December 2017 1
GREY, Amy Elizabeth 17 December 2015 24 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Katharine Olivia Helen 05 July 2019 - 1
HILL, Robert Christopher 17 December 2015 01 April 2016 1
WHITE, Angela Wendy Miriam 01 April 2016 05 July 2019 1

Filing History

Document Type Date
GUARANTEE2 - N/A 22 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 August 2019
TM02 - Termination of appointment of secretary 16 July 2019
AP03 - Appointment of secretary 16 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 28 December 2016
CERTNM - Change of name certificate 21 September 2016
CONNOT - N/A 21 September 2016
AP03 - Appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AA01 - Change of accounting reference date 19 September 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 15 June 2016
NEWINC - New incorporation documents 17 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.