Advanced company searchLink opens in new window

NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED

Company number 02331130

Filter by category

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)
09 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
09 Oct 2015 AD02 Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
15 May 2015 TM01 Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015
15 May 2015 AP01 Appointment of Martin Parker as a director on 29 April 2015
09 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
01 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
28 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Joanna Alsop as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
12 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Martin Andre Bernard Negre on 29 November 2011
25 Oct 2011 TM01 Termination of appointment of Austen Brown as a director
21 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
26 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
11 Apr 2011 TM01 Termination of appointment of Anita Frew as a director
11 Apr 2011 TM01 Termination of appointment of Alastair Balls as a director
14 Feb 2011 CH01 Director's details changed for Ms Anita Margaret Frew on 1 February 2011
14 Feb 2011 CH03 Secretary's details changed for Martin Parker on 1 February 2011
14 Feb 2011 CH01 Director's details changed for Mr Alastair Gordon Balls on 1 February 2011
14 Feb 2011 CH01 Director's details changed for Martin Andre Bernard Negre on 1 February 2011
17 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Martin Andre Bernard Negre on 13 September 2010