BOURNEMOUTH WATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH WATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05321147

Incorporation date

24/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Peninsula House, Rydon Lane, Exeter EX2 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2004)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2022
Appointment of Mr Paul Michael Boote as a director on 2022-12-15
dot icon21/12/2022
Appointment of Mr William Edward Frank Evans as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Louise Frances Rowe as a director on 2022-12-15
dot icon29/11/2022
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 2022-11-22
dot icon14/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Termination of appointment of Karen Senior as a secretary on 2021-04-06
dot icon14/04/2021
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2021-04-06
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/08/2020
Termination of appointment of Christopher Loughlin as a director on 2020-07-31
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Stephen Charles Bird as a director on 2019-05-10
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Appointment of Mrs Louise Frances Rowe as a director on 2018-09-01
dot icon03/09/2018
Appointment of Dr Stephen Charles Bird as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Colin Robert Taylor as a director on 2018-09-01
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon06/10/2016
Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 2016-10-06
dot icon06/10/2016
Appointment of Mrs Karen Senior as a secretary on 2016-09-30
dot icon06/10/2016
Appointment of Mr Richard Cyril Zmuda as a secretary on 2016-09-30
dot icon06/10/2016
Termination of appointment of Alison Tracy Ramsey as a secretary on 2016-09-30
dot icon27/09/2016
Full accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Philippa Jane Goodwin as a director on 2016-06-30
dot icon01/04/2016
Termination of appointment of Angela Claire Lane as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Peter John Millward as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Gerard Dominic Connell as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Elizabeth Margaret Catchpole as a director on 2016-03-31
dot icon31/03/2016
Statement of capital on 2016-03-31
dot icon31/03/2016
Statement by Directors
dot icon31/03/2016
Solvency Statement dated 24/03/16
dot icon30/03/2016
Resolutions
dot icon03/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon07/09/2015
Auditor's resignation
dot icon27/08/2015
Auditor's resignation
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Appointment of Mr Gerard Dominic Connell as a director on 2015-04-16
dot icon27/04/2015
Appointment of Mr Christopher Loughlin as a director on 2015-04-16
dot icon16/04/2015
Certificate of change of name
dot icon16/04/2015
Change of name notice
dot icon16/04/2015
Termination of appointment of Meng Poh Ng as a director on 2015-04-16
dot icon16/04/2015
Termination of appointment of Paul David Gavens as a director on 2015-04-16
dot icon14/04/2015
Director's details changed for Mr Colin Robert Taylor on 2015-04-14
dot icon01/04/2015
Appointment of Mr Colin Robert Taylor as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Roger Ian Harrington as a director on 2015-03-31
dot icon09/01/2015
Appointment of Mrs Philippa Jane Goodwin as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of James Frederick Mcgown as a director on 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/12/2014
Appointment of Mrs Elizabeth Margaret Catchpole as a director on 2014-12-10
dot icon17/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-24
dot icon15/07/2014
Termination of appointment of Peter Jeremy Bridgewater as a director on 2014-07-03
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-24
dot icon22/01/2014
Appointment of Mr Meng Poh Ng as a director
dot icon22/01/2014
Termination of appointment of Cheng Tan as a director
dot icon24/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-24
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon30/11/2011
Appointment of Mr Cheng Guan Tan as a director
dot icon30/11/2011
Termination of appointment of Stephane Richer as a director
dot icon30/09/2011
Appointment of Mr Peter Jeremy Bridgewater as a director
dot icon30/09/2011
Appointment of Mr Paul David Gavens as a director
dot icon30/09/2011
Termination of appointment of Kin Tang as a director
dot icon30/09/2011
Termination of appointment of David Sayers as a director
dot icon30/09/2011
Termination of appointment of David Guy as a director
dot icon14/09/2011
Secretary's details changed for Ms Alison Tracy New on 2011-09-02
dot icon10/08/2011
Miscellaneous
dot icon25/07/2011
Auditor's resignation
dot icon31/03/2011
Termination of appointment of Timothy Kirkhope as a director
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Change of name notice
dot icon10/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon24/08/2010
Appointment of Kin Fei Tang as a director
dot icon24/08/2010
Appointment of David Michael Guy as a director
dot icon23/08/2010
Secretary's details changed for Ms Alison Tracy New on 2010-08-23
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Appointment of Mr Timothy John Robert Kirkhope as a director
dot icon08/07/2010
Appointment of Mrs Angela Claire Lane as a director
dot icon08/07/2010
Appointment of Mr Peter John Millward as a director
dot icon08/07/2010
Appointment of Mr James Frederick Mcgown as a director
dot icon25/05/2010
Resolutions
dot icon13/05/2010
Appointment of Mr Roger Ian Harrington as a director
dot icon12/04/2010
Termination of appointment of Anthony Cooke as a director
dot icon05/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon05/01/2010
Director's details changed for Stephane Marcel Jean Richer on 2010-01-05
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon24/12/2008
Return made up to 24/12/08; full list of members
dot icon10/07/2008
Full accounts made up to 2008-03-31
dot icon05/06/2008
Secretary appointed ms alison tracy new
dot icon05/06/2008
Appointment terminated director anthony ferrar
dot icon05/06/2008
Appointment terminated secretary anthony ferrar
dot icon04/01/2008
Return made up to 24/12/07; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: george jessel house, francis house, bournemouth, dorset BH11 8NB
dot icon03/01/2007
Return made up to 24/12/06; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon06/01/2006
Return made up to 24/12/05; full list of members
dot icon07/12/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon18/10/2005
Director's particulars changed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Ad 14/03/05--------- £ si 22483492@1=22483492 £ ic 1/22483493
dot icon29/04/2005
Statement of affairs
dot icon28/04/2005
Resolutions
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
Secretary resigned;director resigned
dot icon17/03/2005
Director resigned
dot icon16/03/2005
Registered office changed on 16/03/05 from: 9 cheapside, london, EC2V 6AD
dot icon16/03/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon16/03/2005
Nc inc already adjusted 09/03/05
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon09/03/2005
Certificate of change of name
dot icon24/12/2004
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 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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrar, Anthony John David
Director
09/03/2005 - 03/06/2008
26
Taylor, Colin Robert
Director
01/04/2015 - 01/09/2018
17
Rowe, Louise Frances
Director
01/09/2018 - 15/12/2022
13
Boote, Paul Michael
Director
15/12/2022 - Present
69
Loughlin, Christopher
Director
16/04/2015 - 31/07/2020
38

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 BOURNEMOUTH WATER INVESTMENTS LIMITED

BOURNEMOUTH WATER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/12/2004 with the registered office located at Peninsula House, Rydon Lane, Exeter EX2 7HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH WATER INVESTMENTS LIMITED?

toggle

BOURNEMOUTH WATER INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/12/2004 and dissolved on 19/03/2024.

Where is BOURNEMOUTH WATER INVESTMENTS LIMITED located?

toggle

BOURNEMOUTH WATER INVESTMENTS LIMITED is registered at Peninsula House, Rydon Lane, Exeter EX2 7HR.

What does BOURNEMOUTH WATER INVESTMENTS LIMITED do?

toggle

BOURNEMOUTH WATER INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH WATER INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.