Company NameWater And Warmth (North West) Ltd
DirectorMatthew Burns
Company StatusActive
Company Number04567966
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Previous NamesHighfield Ceramics Limited and H2O Bathroom Services Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Matthew Burns
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Secretary NameBernadette Burns
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Matthew Burns
80.00%
Ordinary
1 at £1Bernadette Burns
10.00%
Ordinary
1 at £1John Burns
10.00%
Ordinary

Financials

Year2014
Net Worth£4,520
Cash£658
Current Liabilities£5,044

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
(3 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(3 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(3 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Secretary's details changed for Bernadette Burns on 1 October 2009 (1 page)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Bernadette Burns on 1 October 2009 (1 page)
9 November 2010Secretary's details changed for Bernadette Burns on 1 October 2009 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 October 2009Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Matthew Burns on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Secretary's change of particulars / bernadette burns / 13/11/2008 (1 page)
13 November 2008Director's change of particulars / matthew burns / 13/11/2008 (1 page)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Secretary's change of particulars / bernadette burns / 13/11/2008 (1 page)
13 November 2008Director's change of particulars / matthew burns / 13/11/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 December 2007Return made up to 21/10/07; no change of members (6 pages)
1 December 2007Return made up to 21/10/07; no change of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2006Return made up to 21/10/06; full list of members (6 pages)
7 November 2006Return made up to 21/10/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 October 2005Return made up to 21/10/05; full list of members (6 pages)
20 October 2005Return made up to 21/10/05; full list of members (6 pages)
31 October 2004Return made up to 21/10/04; full list of members (6 pages)
31 October 2004Return made up to 21/10/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 November 2003Return made up to 21/10/03; full list of members (6 pages)
12 November 2003Return made up to 21/10/03; full list of members (6 pages)
10 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
3 January 2003Ad 01/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 January 2003Ad 01/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)