- Company Overview for SOUTH WEST WATER LIMITED (02366665)
- Filing history for SOUTH WEST WATER LIMITED (02366665)
- People for SOUTH WEST WATER LIMITED (02366665)
- Charges for SOUTH WEST WATER LIMITED (02366665)
- More for SOUTH WEST WATER LIMITED (02366665)
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 Dec 2016 | TM02 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mrs Louise Frances Rowe on 22 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
01 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Johnson as a director on 28 April 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
06 Apr 2016 | AP01 | Appointment of Neil Cooper as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Gill Ann Rider as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Martin David Angle as a director on 1 April 2016 | |
31 Mar 2016 | AP03 | Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 25 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Kenneth David Woodier as a secretary on 25 March 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Monica Susan Read as a director on 17 February 2016 | |
25 Feb 2016 | MR05 | All of the property or undertaking has been released from charge 6 | |
25 Feb 2016 | MR05 | All of the property or undertaking has been released from charge 5 | |
22 Feb 2016 | TM01 | Termination of appointment of Duncan George Ingram as a director on 10 February 2016 | |
26 Nov 2015 | MR01 | Registration of charge 023666650009, created on 23 November 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Miss Karen Gale on 24 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
13 Aug 2015 | AP01 | Appointment of Sir Thomas John Parker as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Kenneth George Harvey as a director on 31 July 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Duncan George Ingram on 30 April 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Louise Frances Rowe as a director on 1 February 2015 | |
17 Feb 2015 | AP03 | Appointment of Miss Karen Gale as a secretary on 10 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Susan Jane Davy as a director on 31 January 2015 |