BIWATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIWATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06429017

Incorporation date

16/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Biwater House, Station Approach, Dorking, Surrey RH4 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a director on 2023-02-28
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a secretary on 2023-02-28
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon09/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Adrian Edwin White as a director
dot icon03/03/2014
Termination of appointment of Ryan Murphy as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Martin Duffy as a director
dot icon20/12/2012
Appointment of Mr Jonathan Stuart Lamb as a secretary
dot icon20/12/2012
Termination of appointment of Martin Duffy as a secretary
dot icon20/12/2012
Appointment of Mr Ryan Gregory Murphy as a director
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2012
Full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon01/04/2011
Resolutions
dot icon14/03/2011
Termination of appointment of Steven Hollinshead as a director
dot icon09/03/2011
Appointment of Mr Jonathan Stuart Lamb as a director
dot icon10/12/2010
Termination of appointment of Bernard Armstrong as a director
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon02/10/2010
Full accounts made up to 2009-03-31
dot icon29/07/2010
Appointment of Mr Steven John Hollinshead as a director
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Martin Robert Anthony Duffy on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Martin Robert Anthony Duffy on 2009-11-24
dot icon25/10/2009
Termination of appointment of Philip Wainwright as a director
dot icon19/10/2009
Appointment of Mr Bernard John Armstrong as a director
dot icon29/06/2009
Duplicate mortgage certificatecharge no:4
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2009
Auditor's resignation
dot icon20/04/2009
Miscellaneous
dot icon14/04/2009
Auditor's resignation
dot icon17/03/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 16/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Statement of affairs
dot icon06/02/2008
Ad 29/01/08--------- £ si 19999@1=19999 £ ic 1/20000
dot icon06/02/2008
Nc inc already adjusted 22/01/08
dot icon06/02/2008
Memorandum and Articles of Association
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon07/01/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Registered office changed on 26/11/07 from: 14/18 city road cardiff CF24 3DL
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon16/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Adrian Edwin
Director
30/01/2014 - Present
73
7SIDE NOMINEES LIMITED
Corporate Director
15/11/2007 - 15/11/2007
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
15/11/2007 - 15/11/2007
468
Hollinshead, Steven John
Director
28/07/2010 - 13/03/2011
21
Duffy, Martin Robert Anthony
Director
15/11/2007 - 19/12/2012
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIWATER INVESTMENTS LIMITED

BIWATER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 16/11/2007 with the registered office located at Biwater House, Station Approach, Dorking, Surrey RH4 1TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIWATER INVESTMENTS LIMITED?

toggle

BIWATER INVESTMENTS LIMITED is currently Dissolved. It was registered on 16/11/2007 and dissolved on 15/04/2025.

Where is BIWATER INVESTMENTS LIMITED located?

toggle

BIWATER INVESTMENTS LIMITED is registered at Biwater House, Station Approach, Dorking, Surrey RH4 1TZ.

What does BIWATER INVESTMENTS LIMITED do?

toggle

BIWATER INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIWATER INVESTMENTS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.