Advanced company searchLink opens in new window

XYLEM WATER SOLUTIONS RUGBY LIMITED

Company number 02755486

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 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
28 May 2021 TM01 Termination of appointment of Barbara Ann West as a director on 25 May 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 May 2021 CH01 Director's details changed for Ms Barbara Ann West on 1 September 2020
20 May 2021 CH01 Director's details changed for Mr Christopher Trevor Day on 1 September 2020
20 May 2021 CH01 Director's details changed for Mr David Alexander Lock on 1 September 2020
20 May 2021 CH03 Secretary's details changed for Miss Nicola Anne Tancred on 1 September 2020
18 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
26 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Sep 2020 PSC05 Change of details for Xylem Water Holdings Ltd as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 1 September 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
26 Nov 2019 AD02 Register inspection address has been changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
10 Oct 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
10 Jan 2019 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 28 December 2018
17 Dec 2018 TM02 Termination of appointment of Linda Margaret Frawley as a secretary on 13 December 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
26 Jan 2018 AP01 Appointment of Mr David Alexander Lock as a director on 25 January 2018
23 Jan 2018 TM01 Termination of appointment of Scott Joseph Miller as a director on 10 January 2018