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)
14 Jul 2010 AA Full accounts made up to 31 March 2010
15 Jan 2010 AD01 Registered office address changed from the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4BQ on 15 January 2010
30 Nov 2009 TM01 Termination of appointment of David Walton as a director
30 Nov 2009 AP01 Appointment of Mr Nevil George Muncaster as a director
16 Sep 2009 AA Full accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 12/07/09; full list of members
10 Jul 2009 122 Nc dec already adjusted 26/06/09
06 Jul 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 26/06/2009
01 Jul 2009 CERTNM Company name changed folkestone and dover water services LIMITED\certificate issued on 01/07/09
04 Feb 2009 363a Return made up to 12/07/08; full list of members
03 Feb 2009 288a Director appointed mr frederic devos
02 Feb 2009 288b Appointment terminated director david alexander
01 Dec 2008 AA Full accounts made up to 31 March 2008
19 May 2008 288a Secretary appointed mr tim charlesworth
19 May 2008 288b Appointment terminated secretary denise roberts
18 Apr 2008 363s Return made up to 12/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/08
  • 363(288) ‐ Director's particulars changed
17 Apr 2008 288a Director appointed janette mckay
31 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
13 Aug 2007 AA Full accounts made up to 31 December 2006
09 Jul 2007 288c Director's particulars changed
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Director resigned
11 Sep 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 363s Return made up to 12/07/06; full list of members
21 Apr 2006 288c Director's particulars changed