Advanced company searchLink opens in new window

SUTTON AND EAST SURREY WATER SERVICES LIMITED

Company number 02446416

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)
02 Jan 2014 MISC Section 519
02 Jul 2013 AA Full accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Jul 2011 AA Full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 March 2010
12 Feb 2010 TM01 Termination of appointment of Philip Holder as a director
25 Jan 2010 AP01 Appointment of Anthony John David Ferrar as a director
25 Jan 2010 AP01 Appointment of Mr John Robert Chadwick as a director
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Neil James Chapman on 14 January 2010
05 Jan 2010 TM01 Termination of appointment of Nicholas Fisher as a director
21 Oct 2009 AA Full accounts made up to 31 March 2009
16 Jun 2009 288a Director appointed neil chapman
20 Jan 2009 363a Return made up to 31/12/08; full list of members
08 Oct 2008 AA Full accounts made up to 31 March 2008
13 Jun 2008 288b Appointment terminated secretary jenny hornby
30 Jan 2008 AA Full accounts made up to 31 March 2007
23 Jan 2008 363a Return made up to 31/12/07; full list of members
24 Jan 2007 363a Return made up to 31/12/06; full list of members
24 Jan 2007 288c Secretary's particulars changed
24 Jan 2007 288c Secretary's particulars changed
16 Oct 2006 AA Full accounts made up to 31 March 2006