Advanced company searchLink opens in new window

THAMES WATER PRODUCTS LIMITED

Company number 02249185

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
12 Jul 2019 AA Full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Jun 2019 TM01 Termination of appointment of Thames Water Nominees Limited as a director on 14 June 2019
14 Jun 2019 TM02 Termination of appointment of Thames Water Nominees Limited as a secretary on 14 June 2019
11 Dec 2018 AP03 Appointment of Ms Sonia Billett as a secretary on 28 November 2018
12 Jul 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of Paul Kerr as a director on 13 April 2018
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Thames Water Limited as a person with significant control on 6 April 2016
22 Jun 2017 AA Full accounts made up to 31 March 2017
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000,000
24 Jun 2016 AA Full accounts made up to 31 March 2016
18 Apr 2016 TM01 Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
18 Apr 2016 AP01 Appointment of Mr David Jonathan Hughes as a director on 6 April 2016
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000,000
17 Jun 2015 AA Full accounts made up to 31 March 2015
30 Sep 2014 CH01 Director's details changed for Paul Kerr on 8 August 2014
02 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000,000
18 Jun 2014 AA Full accounts made up to 31 March 2014
15 Nov 2013 MISC Auditors resignation
13 Nov 2013 MISC Section 519
14 Oct 2013 AP01 Appointment of Paul Kerr as a director