WATER SURVIVAL BOX LTD

Register to unlock more data on OkredoRegister

WATER SURVIVAL BOX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903142

Incorporation date

11/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock BA3 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/02/2025
Termination of appointment of Kenneth John Biggs as a director on 2024-11-05
dot icon24/02/2025
Appointment of Mrs Dorothy Cretney as a secretary on 2025-02-24
dot icon20/02/2025
Termination of appointment of Robert Martin Leclerc Thain as a director on 2025-02-18
dot icon07/01/2025
Termination of appointment of Kenneth John Biggs as a secretary on 2024-12-03
dot icon16/07/2024
Termination of appointment of Raymond John Lithgo as a director on 2024-07-14
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/07/2024
Termination of appointment of Jeremy Richard Coles as a director on 2024-07-07
dot icon16/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/01/2024
Appointment of Mr Robert Martin Leclerc Thain as a director on 2024-01-02
dot icon06/12/2023
Appointment of Ms Jacqueline Ann Partridge as a director on 2023-12-05
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/02/2023
Appointment of Mr James Lunt as a director on 2023-02-07
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/05/2022
Appointment of Mr Kenneth John Biggs as a secretary on 2022-05-14
dot icon23/05/2022
Termination of appointment of Anthony Edward Francis Quinn as a secretary on 2022-05-14
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Appointment of Mr Colin Robinson as a director on 2020-12-01
dot icon06/10/2020
Termination of appointment of Alan Skivington as a director on 2020-10-02
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/09/2019
Director's details changed for Mr Douglas John Nash on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Jeremy Coles on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Raymond Lithgo on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Kenneth Biggs on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Alan Smith on 2019-09-30
dot icon29/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon20/02/2019
Resolutions
dot icon19/02/2019
Appointment of Mr Alan Skivington as a director on 2019-02-19
dot icon30/11/2018
Appointment of Mr Alan Smith as a director on 2018-11-27
dot icon19/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/03/2018
Appointment of Mrs Dorothy Isa Cretney as a director on 2017-09-06
dot icon13/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/11/2016
Termination of appointment of Robert Wright as a director on 2016-11-15
dot icon22/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon13/05/2016
Registered office address changed from 36 Clifford Drive Paulton Bristol B&Nes BS39 7AH to Broadway House Third Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XD on 2016-05-13
dot icon26/11/2015
Appointment of Mr Douglas John Nash as a director on 2015-11-24
dot icon23/09/2015
Annual return made up to 2015-08-11 no member list
dot icon23/09/2015
Appointment of Mr Graham Robinson as a director on 2015-08-11
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/08/2014
Annual return made up to 2014-08-11 no member list
dot icon27/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/03/2014
Termination of appointment of Stephen Tanner as a director
dot icon19/03/2014
Appointment of Mr Jeremy Coles as a director
dot icon12/08/2013
Annual return made up to 2013-08-11 no member list
dot icon23/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon15/05/2013
Termination of appointment of Christopher Carter as a director
dot icon14/05/2013
Termination of appointment of Christopher Carter as a director
dot icon14/08/2012
Annual return made up to 2012-08-11 no member list
dot icon13/08/2012
Secretary's details changed for Mr Anthony Edward Francis Quinn on 2012-07-07
dot icon13/08/2012
Registered office address changed from 12 Station Approach, Pensford Bristol B&Nes BS39 4AE on 2012-08-13
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/09/2011
Appointment of Mr Christopher John Carter as a director
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/08/2011
Annual return made up to 2011-08-11 no member list
dot icon13/01/2011
Resolutions
dot icon23/08/2010
Annual return made up to 2010-08-11 no member list
dot icon21/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Director's details changed for Raymond Lithgo on 2010-08-11
dot icon20/08/2010
Director's details changed for Kenneth Biggs on 2010-08-11
dot icon20/08/2010
Director's details changed for Robert Wright on 2010-08-11
dot icon20/08/2010
Director's details changed for Hugo Rudolph Pike on 2010-08-11
dot icon19/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Annual return made up to 11/08/09
dot icon13/08/2008
Annual return made up to 11/08/08
dot icon04/06/2008
Accounting reference date extended from 31/08/2007 to 30/11/2007
dot icon04/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
New director appointed
dot icon31/08/2007
Annual return made up to 11/08/07
dot icon17/02/2007
Memorandum and Articles of Association
dot icon17/02/2007
Resolutions
dot icon20/01/2007
New director appointed
dot icon08/01/2007
Director's particulars changed
dot icon11/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER SURVIVAL BOX LTD

WATER SURVIVAL BOX LTD is an(a) Active company incorporated on 11/08/2006 with the registered office located at Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock BA3 4XD. There are currently 10 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 WATER SURVIVAL BOX LTD?

toggle

WATER SURVIVAL BOX LTD is currently Active. It was registered on 11/08/2006 .

Where is WATER SURVIVAL BOX LTD located?

toggle

WATER SURVIVAL BOX LTD is registered at Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock BA3 4XD.

What does WATER SURVIVAL BOX LTD do?

toggle

WATER SURVIVAL BOX LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WATER SURVIVAL BOX LTD?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-16 with no updates.