Advanced company searchLink opens in new window

EAST WORCESTER WATER LIMITED

Company number 02757948

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)
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
09 Jan 2012 AP01 Appointment of Ms Bronagh Kennedy as a director on 31 December 2011
06 Jan 2012 TM01 Termination of appointment of Kerry Anne Abigail Porritt as a director on 31 December 2011
04 Jan 2012 AA Full accounts made up to 31 March 2011
09 Nov 2011 CH01 Director's details changed for Antony Paul Wray on 28 October 2011
01 Nov 2011 TM01 Termination of appointment of Paul Michael Senior as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Gerard Peter Tyler as a director on 1 November 2011
21 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
21 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 21 September 2010
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2010 AA Full accounts made up to 31 March 2010
02 Feb 2010 CH01 Director's details changed for Mr Robert Craig Mcpheely on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 1 February 2010
02 Feb 2010 CH03 Secretary's details changed for Mr Richard Paul Brierley on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Paul Michael Senior on 1 February 2010
25 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Antony Paul Wray on 15 December 2009
19 Oct 2009 CH01 Director's details changed for Ms Kerry Anne Abigail Porritt on 1 April 2007
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed
06 Oct 2009 TM02 Termination of appointment of Kerry Porritt as a secretary