- Company Overview for VEOLIA WATER UK LIMITED (02127283)
- Filing history for VEOLIA WATER UK LIMITED (02127283)
- People for VEOLIA WATER UK LIMITED (02127283)
- Charges for VEOLIA WATER UK LIMITED (02127283)
- More for VEOLIA WATER UK LIMITED (02127283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2013 | AD01 | Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Jean Mallet as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Etienne Petit as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Phillippe Guitard as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Luis Pais Correia as a director | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | MAR | Re-registration of Memorandum and Articles | |
17 Dec 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
17 Dec 2012 | RR02 | Re-registration from a public company to a private limited company | |
24 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
03 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jul 2012 | TM01 | Termination of appointment of Richard Bienfait as a director | |
22 May 2012 | AP01 | Appointment of Miss Celia Rosalind Gough as a director | |
02 May 2012 | AP03 | Appointment of Miss Celia Rosalind Gough as a secretary | |
02 May 2012 | TM01 | Termination of appointment of Michael Butcher as a director | |
02 May 2012 | TM02 | Termination of appointment of Michael Butcher as a secretary | |
30 Jan 2012 | TM01 | Termination of appointment of Frederic Devos as a director | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Oliver Marie Bret on 22 August 2011 |