Advanced company searchLink opens in new window

THAMES WATER UTILITIES LIMITED

Company number 02366661

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Mar 2026 MR01 Registration of charge 023666610007, created on 17 March 2026
27 Dec 2025 AA Group of companies' accounts made up to 31 March 2025
01 Jul 2025 CS01 Confirmation statement made on 19 June 2025 with no updates
28 Apr 2025 CH01 Director's details changed for Mr Steve John Buck on 23 April 2025
17 Apr 2025 AP01 Appointment of Mr Steve John Buck as a director on 7 April 2025
31 Mar 2025 AP01 Appointment of Mr Adam Banks as a director on 28 March 2025
31 Mar 2025 TM01 Termination of appointment of Alastair Edward Cochran as a director on 27 March 2025
28 Mar 2025 AP01 Appointment of Mr Nirmal Dhirajlal Kotecha as a director on 28 March 2025
28 Mar 2025 AP01 Appointment of Mr Andrew James Mcnaughton as a director on 28 March 2025
14 Mar 2025 TM01 Termination of appointment of Hannah Nixon as a director on 3 March 2025
06 Mar 2025 MR01 Registration of charge 023666610006, created on 25 February 2025
03 Mar 2025 MR01 Registration of charge 023666610004, created on 25 February 2025
03 Mar 2025 MR01 Registration of charge 023666610005, created on 25 February 2025
31 Jan 2025 AP01 Appointment of Mr Julian Gething as a director on 22 January 2025
02 Jan 2025 TM01 Termination of appointment of William John Holland-Kaye as a director on 31 December 2024
15 Oct 2024 AP01 Appointment of Mr Neil Jonathan Robson as a director on 2 October 2024
11 Oct 2024 TM01 Termination of appointment of Jill Belinda Shedden as a director on 30 September 2024
01 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
13 Sep 2024 AP01 Appointment of Mr Aidan Whiteman De Brunner as a director on 1 September 2024
25 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
16 May 2024 TM01 Termination of appointment of Michael Mcnicholas as a director on 16 May 2024
08 May 2024 CH01 Director's details changed for Mr John William Holland-Kaye on 3 May 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 76,550,000
02 Apr 2024 AP03 Appointment of Mr Andrew Fraiser as a secretary on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Guy Lambert as a director on 27 March 2024