Advanced company searchLink opens in new window

AFFINITY WATER EAST LIMITED

Company number 02663338

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)
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Nov 2017 TM01 Termination of appointment of Duncan John Lucas Bates as a director on 2 November 2017
10 Nov 2017 AP01 Appointment of Mr Stuart Neil Ledger as a director on 2 November 2017
24 Aug 2017 AA Full accounts made up to 31 March 2017
22 Apr 2017 CS01 10/04/17 Statement of Capital gbp 1173630.0
02 Sep 2016 AA Full accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,173,630
17 Dec 2015 CH01 Director's details changed for Mr Michael Calabrese on 4 November 2015
13 Aug 2015 AA Full accounts made up to 31 March 2015
18 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,173,630
14 Jan 2015 AP01 Appointment of Mr Michael Calabrese as a director on 31 December 2014
14 Jan 2015 TM01 Termination of appointment of Richard Antoine Bienfait as a director on 31 December 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014
11 Jun 2014 CH03 Secretary's details changed for Mr Timothy John William Monod on 10 June 2014
29 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,173,630
18 Nov 2013 MISC Section 519 of the companies act 2006
12 Nov 2013 AUD Auditor's resignation
19 Aug 2013 AA Full accounts made up to 31 March 2013
27 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2013 TM02 Termination of appointment of Tim Charlesworth as a secretary
03 Oct 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 CERTNM Company name changed veolia water east LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
11 Sep 2012 MEM/ARTS Memorandum and Articles of Association
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1