Company number 06592672
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address 127 NEWBRIDGE ROAD, BATH, AVON, BA1 3HG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 2
; Statement of capital following an allotment of shares on 12 June 2015
GBP 2
. The most likely internet sites of SILVER WATER LIMITED are www.silverwater.co.uk, and www.silver-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Silver Water Limited is a Private Limited Company.
The company registration number is 06592672. Silver Water Limited has been working since 14 May 2008.
The present status of the company is Active. The registered address of Silver Water Limited is 127 Newbridge Road Bath Avon Ba1 3hg. . BRIGGS, Michael Campbell is a Director of the company. Secretary BRIGGS, Rebecca Rodham has been resigned. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 May 2008
Appointed Date: 14 May 2008
Director
HANOVER DIRECTORS LIMITED
Resigned: 15 May 2008
Appointed Date: 14 May 2008
SILVER WATER LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
17 May 2016
Statement of capital following an allotment of shares on 12 June 2015
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
...
... and 18 more events
02 Jun 2008
Secretary appointed rebecca rodham briggs
02 Jun 2008
Registered office changed on 02/06/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA
19 May 2008
Appointment terminated secretary hcs secretarial LIMITED
19 May 2008
Appointment terminated director hanover directors LIMITED
14 May 2008
Incorporation