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)
25 May 2001 225 Accounting reference date shortened from 31/03/02 to 31/12/01
01 Nov 2000 287 Registered office changed on 01/11/00 from: 14 cavendish place london W1M 0NU
23 Oct 2000 288b Director resigned
19 Sep 2000 AA Full accounts made up to 31 March 2000
22 Aug 2000 363a Return made up to 23/07/00; full list of members
02 Aug 2000 288c Secretary's particulars changed
04 May 2000 288a New director appointed
04 May 2000 288a New director appointed
31 Jan 2000 288b Director resigned
31 Jan 2000 288b Director resigned
31 Jan 2000 288a New director appointed
14 Sep 1999 287 Registered office changed on 14/09/99 from: gainsborough house manor farm road reading berkshire RG2 0JH
10 Aug 1999 363a Return made up to 23/07/99; full list of members
10 Aug 1999 288b Director resigned
26 Jul 1999 AA Full accounts made up to 31 March 1999
20 Jul 1999 88(2)R Ad 30/06/99--------- £ si 4750000@1=4750000 £ ic 250000/5000000
20 Jul 1999 123 Nc inc already adjusted 30/06/99
20 Jul 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Jul 1999 287 Registered office changed on 13/07/99 from: 14 cavendish place london W1M 0NU
05 Mar 1999 288a New director appointed
24 Dec 1998 AA Full accounts made up to 31 March 1998
06 Nov 1998 AUD Auditor's resignation
22 Oct 1998 288b Director resigned
30 Sep 1998 CERTNM Company name changed pci membrane systems LIMITED\certificate issued on 30/09/98
30 Sep 1998 CERTNM Company name changed thames water products LIMITED\certificate issued on 30/09/98