Advanced company searchLink opens in new window

THAMES WATER UTILITIES LIMITED

Company number 02366661

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)
04 Dec 2017 AP01 Appointment of Mr Ian Marchant as a director on 1 December 2017
17 Nov 2017 AP01 Appointment of Mr Gregory Pestrak as a director on 15 November 2017
20 Oct 2017 CH01 Director's details changed for Mr Kenton Edward Bradbury on 20 October 2017
20 Sep 2017 TM01 Termination of appointment of Dipesh Jayantilal Shah as a director on 2 August 2017
15 Aug 2017 CH01 Director's details changed for Guy Lambert on 1 August 2017
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Thames Water Utilities Holdings Limited as a person with significant control on 6 April 2016
22 Jun 2017 AA Full accounts made up to 31 March 2017
02 Jun 2017 AP01 Appointment of Mr Kenton Edward Bradbury as a director on 31 May 2017
31 May 2017 TM01 Termination of appointment of Mark William Braithwaite as a director on 31 May 2017
24 Mar 2017 AP01 Appointment of Mr Brandon James Rennet as a director on 13 March 2017
07 Feb 2017 AP01 Appointment of Mr Nicholas Charles Edward Land as a director on 6 February 2017
06 Feb 2017 TM01 Termination of appointment of Michael James Pavia as a director on 6 February 2017
04 Jan 2017 TM01 Termination of appointment of Stuart James Siddall as a director on 31 December 2016
25 Oct 2016 AP03 Appointment of Mrs Emma Victoria Sloan as a secretary on 14 September 2016
21 Sep 2016 AP01 Appointment of Mr Stephen James Robertson as a director on 1 September 2016
15 Sep 2016 AP03 Appointment of Mrs Emma Victoria Sloan as a secretary on 1 September 2016
09 Sep 2016 TM01 Termination of appointment of Martin Wayne Baggs as a director on 31 August 2016
14 Jul 2016 TM02 Termination of appointment of Carolyn Campbell-Wales as a secretary on 8 July 2016
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,050,000
28 Jun 2016 AA Full accounts made up to 31 March 2016
26 Apr 2016 AP01 Appointment of Mr Nicholas Robert Fincham as a director on 1 April 2016
25 Feb 2016 CH01 Director's details changed for Stuart James Siddall on 22 February 2016
17 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,029,050,000
17 Jun 2015 AP01 Appointment of Mark William Braithwaite as a director on 16 June 2015