BRISTOL WATER GROUP LIMITED

Register to unlock more data on OkredoRegister

BRISTOL WATER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07671099

Incorporation date

15/06/2011

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon26/03/2022
Registered office address changed from 25 East Street Bromley BR1 1QE England to 1 More London Place London SE1 2AF on 2022-03-26
dot icon26/03/2022
Declaration of solvency
dot icon26/03/2022
Appointment of a voluntary liquidator
dot icon26/03/2022
Resolutions
dot icon21/03/2022
Register(s) moved to registered inspection location 5th Floor 15 Golden Square London W1F 9JG
dot icon21/03/2022
Register inspection address has been changed to 5th Floor 15 Golden Square London W1F 9JG
dot icon07/02/2022
Secretary's details changed for Doran & Minehane Uk Ltd on 2022-01-10
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/08/2021
Director's details changed for Hajime Ichishi on 2021-08-19
dot icon29/07/2021
Statement of capital on 2021-07-29
dot icon29/07/2021
Statement by Directors
dot icon29/07/2021
Solvency Statement dated 28/07/21
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Appointment of Doran & Minehane Uk Ltd as a secretary on 2021-07-27
dot icon29/07/2021
Director's details changed for Indradoot Dhar on 2021-07-27
dot icon29/07/2021
Registered office address changed from Bristol Water Group Limited Bridgwater Road Bristol BS13 7AT United Kingdom to 25 East Street Bromley BR1 1QE on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon27/07/2021
Termination of appointment of Helen Hancock as a secretary on 2021-06-14
dot icon08/02/2021
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2021-02-08
dot icon08/02/2021
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Bristol Water Group Limited Bridgwater Road Bristol BS13 7AT on 2021-02-08
dot icon28/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/06/2020
Director's details changed for Mr Paul Richard Malan on 2020-06-23
dot icon24/06/2020
Change of details for Icon Infrastructure Llp as a person with significant control on 2020-06-24
dot icon23/06/2020
Director's details changed for Hajime Ichishi on 2020-06-23
dot icon19/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon07/06/2019
Appointment of Helen Hancock as a secretary on 2019-05-30
dot icon07/06/2019
Termination of appointment of Colin Caldwell as a secretary on 2019-05-30
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon25/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/07/2018
Memorandum and Articles of Association
dot icon05/07/2018
Certificate of change of name
dot icon05/07/2018
Change of name notice
dot icon05/07/2018
Resolutions
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/03/2018
Appointment of Indradoot Dhar as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Michael David Smerdon as a director on 2018-02-28
dot icon01/02/2018
Appointment of Mr Colin Caldwell as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Catherine Amanda Jones as a secretary on 2018-01-31
dot icon05/01/2018
Cessation of Icon Infrastructure Llp as a person with significant control on 2016-12-14
dot icon19/10/2017
Cessation of Itochu Corporation as a person with significant control on 2016-12-15
dot icon13/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/10/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-10-05
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon02/08/2017
Director's details changed for Mr Paul Richard Malan on 2017-08-02
dot icon27/07/2017
Termination of appointment of Scott Springett as a director on 2017-07-06
dot icon29/06/2017
Notification of Icon Infrastructure Llp as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Icon Infrastructure Llp as a person with significant control on 2016-12-15
dot icon29/06/2017
Notification of Itochu Corporation as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon04/04/2017
Secretary's details changed for Ms Catherine Amanda Jones on 2017-04-01
dot icon04/04/2017
Director's details changed for Mr Scott Springett on 2017-04-01
dot icon03/04/2017
Appointment of Ms Catherine Amanda Jones as a secretary on 2017-04-01
dot icon03/04/2017
Appointment of Mr Scott Springett as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Enis Moran as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Colin Caldwell as a secretary on 2017-03-31
dot icon14/02/2017
Appointment of Mr Colin Caldwell as a secretary on 2017-02-08
dot icon14/02/2017
Termination of appointment of Stephen Charles Robert Robson as a secretary on 2017-02-03
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of Michael Jonathan Bernstein as a director on 2016-06-28
dot icon20/07/2016
Appointment of Mr Enis Moran as a director on 2016-06-28
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Paul Richard Malan as a director on 2016-05-10
dot icon18/05/2016
Termination of appointment of Waleed Elgohary as a director on 2016-05-10
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Termination of appointment of Jack Bittan as a director on 2015-10-01
dot icon08/10/2015
Appointment of Waleed Elgohary as a director on 2015-10-01
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Auditor's resignation
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Mr Stephen Charles Robert Robson as a secretary
dot icon20/06/2012
Termination of appointment of Stuart Miller as a secretary
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/05/2012
Appointment of Hajime Ichishi as a director
dot icon21/05/2012
Termination of appointment of Stuart Miller as a director
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon08/05/2012
Statement by directors
dot icon08/05/2012
Solvency statement dated 30/04/12
dot icon08/05/2012
Statement of capital on 2012-05-08
dot icon08/05/2012
Resolutions
dot icon12/04/2012
Director's details changed for Stuart Mark Miller on 2012-04-12
dot icon11/01/2012
Secretary's details changed for Stuart Mark Miller on 2011-12-16
dot icon11/01/2012
Director's details changed for Stuart Mark Miller on 2011-12-16
dot icon11/01/2012
Director's details changed for Michael David Smerdon on 2011-12-16
dot icon11/01/2012
Director's details changed for Jack Bittan on 2011-12-16
dot icon10/01/2012
Director's details changed for Michael Jonathan Bernstein on 2011-12-16
dot icon12/12/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Memorandum and Articles of Association
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Resolutions
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon10/10/2011
Appointment of Stuart Mark Miller as a secretary
dot icon10/10/2011
Appointment of Michael David Smerdon as a director
dot icon10/10/2011
Appointment of Stuart Mark Miller as a director
dot icon10/10/2011
Appointment of Jack Bittan as a director
dot icon10/10/2011
Appointment of Michael Jonathan Bernstein as a director
dot icon06/10/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon05/10/2011
Termination of appointment of Craig Morris as a director
dot icon05/10/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon05/10/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon05/10/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon04/10/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-10-04
dot icon03/10/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon03/10/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-10-03
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon15/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhar, Indradoot
Director
01/03/2018 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BRISTOL WATER GROUP LIMITED

BRISTOL WATER GROUP LIMITED is an(a) Dissolved company incorporated on 15/06/2011 with the registered office located at 1 More London Place, London SE1 2AF. 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 BRISTOL WATER GROUP LIMITED?

toggle

BRISTOL WATER GROUP LIMITED is currently Dissolved. It was registered on 15/06/2011 and dissolved on 17/03/2023.

Where is BRISTOL WATER GROUP LIMITED located?

toggle

BRISTOL WATER GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRISTOL WATER GROUP LIMITED do?

toggle

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

What is the latest filing for BRISTOL WATER GROUP LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.