Low Water Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 1999)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

BLUE BOAR FARM (CONTRACTS) LIMITED
LOW WATER LIMITED
BLUE BOAR CONTRACTS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 03327500
Record last updated Sunday, July 12, 2020 3:04:52 AM UTC
Official Address Youell House 1 Hill Top Coventry West Midlands Cv15ab St Michael's
There are 300 companies registered at this street
Locality St Michael's
Region England
Postal Code CV15AB
Sector Other business activities

Charts

Visits

LOW WATER LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 25, 2020 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Registry Sep 18, 2016 Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 18, 2016 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Nov 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 29, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 10, 2012 Certificate that creditors have been paid in full Certificate that creditors have been paid in full
Registry Dec 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 31, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 3327... Statement of satisfaction in full or in part of mortgage or charge 3327...
Registry Aug 30, 2011 Change of registered office address Change of registered office address
Registry Aug 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 26, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 27, 2011 Company name change Company name change
Registry Jul 27, 2011 Change of name certificate Change of name certificate
Registry Jul 27, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 27, 2011 Company name change Company name change
Registry Jul 15, 2011 Appointment of a woman Appointment of a woman
Registry Mar 21, 2011 Annual return Annual return
Financials Dec 2, 2010 Annual accounts Annual accounts
Registry Mar 18, 2010 Annual return Annual return
Registry Mar 18, 2010 Change of particulars for director Change of particulars for director
Registry Mar 18, 2010 Change of particulars for director 3327... Change of particulars for director 3327...
Registry Mar 18, 2010 Change of particulars for director Change of particulars for director
Financials Oct 20, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Annual return Annual return
Registry Mar 13, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 22, 2008 Annual accounts Annual accounts
Registry Mar 20, 2008 Annual return Annual return
Registry Mar 19, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Mar 9, 2007 Annual return Annual return
Financials Oct 18, 2006 Annual accounts Annual accounts
Registry Apr 10, 2006 Annual return Annual return
Financials Feb 17, 2006 Annual accounts Annual accounts
Registry May 25, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 25, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 25, 2005 Varying share rights and names Varying share rights and names
Registry Mar 30, 2005 Annual return Annual return
Financials Dec 11, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Annual return Annual return
Registry Feb 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 2003 Annual accounts Annual accounts
Registry Jul 22, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2003 Company name change Company name change
Registry Jul 21, 2003 Change of name certificate Change of name certificate
Registry May 15, 2003 Annual return Annual return
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Mar 27, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry Oct 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 2001 Annual return Annual return
Registry Jan 2, 2001 Annual return 3327... Annual return 3327...
Registry Dec 19, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 14, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Elective resolution Elective resolution
Registry Apr 18, 2000 Annual return Annual return
Registry Jan 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 1999 Annual accounts Annual accounts
Registry Sep 30, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 1999 Appointment of a director Appointment of a director
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Sep 1, 1999 Appointment of a man as Sales and Director Appointment of a man as Sales and Director
Registry Apr 1, 1999 Annual return Annual return
Registry Apr 23, 1998 Annual return 3327... Annual return 3327...
Registry Apr 22, 1998 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 1997 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 1997 Appointment of a director Appointment of a director
Registry Mar 4, 1997 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)