Advanced company searchLink opens in new window

UNITED UTILITIES WATER LIMITED

Company number 02366678

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)
31 Dec 2019 TM01 Termination of appointment of John David Gibson Mcadam as a director on 31 December 2019
09 Sep 2019 CH01 Director's details changed for Ms Paulette Georgina Rowe on 29 August 2019
02 Sep 2019 TM01 Termination of appointment of Steven Richard Fraser as a director on 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
14 Jun 2019 AP01 Appointment of Sir David Hartmann Higgins as a director on 13 May 2019
12 Dec 2018 CH01 Director's details changed for Lord Stephen Andrew Carter on 4 December 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Jun 2018 AA Group of companies' accounts made up to 31 March 2018
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
26 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
25 Jul 2017 AP01 Appointment of Paulette Georgina Rowe as a director on 1 July 2017
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Aug 2016 AP01 Appointment of Alison Jane Patricia Goligher as a director on 1 August 2016
22 Jul 2016 TM01 Termination of appointment of Catherine Elisabeth Dorcas Bell as a director on 22 July 2016
13 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other bus 23/05/2016
30 Oct 2015 CH01 Director's details changed for Mrs Sara Vivienne Weller on 22 October 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 230,000,000
03 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
18 Feb 2015 CH01 Director's details changed for Mr Steven Richard Fraser on 10 January 2015
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ 174707158.01 26/01/2015
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1,330,074,158
27 Jan 2015 SH20 Statement by Directors
27 Jan 2015 SH19 Statement of capital on 27 January 2015
  • GBP 230,000,000.00