Advanced company searchLink opens in new window

AFFINITY WATER SOUTHEAST LIMITED

Company number 02724316

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 Nov 2017 AP01 Appointment of Mr Stuart Neil Ledger as a director on 2 November 2017
23 Aug 2017 AA Full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
02 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
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
30 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 246,308.5
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
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 246,308.5
11 Jun 2014 CH03 Secretary's details changed for Mr Timothy John William Monod on 10 June 2014
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
31 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
23 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Nevil Muncaster
23 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Olivier Bret
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Nov 2012 TM02 Termination of appointment of Denise Roberts as a secretary
01 Oct 2012 CERTNM Company name changed veolia water southeast LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2012 MEM/ARTS Memorandum and Articles of Association
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association