Advanced company searchLink opens in new window

WATER PLUS SELECT LIMITED

Company number 03511659

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 Jun 2016 AP01 Appointment of Stuart Anthony Howell as a director on 27 May 2016
14 Jun 2016 TM01 Termination of appointment of Robert Craig Mcpheely as a director on 1 June 2016
14 Jun 2016 AP03 Appointment of Kristin Ann Garrett as a secretary on 1 June 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 302
02 Jun 2016 TM01 Termination of appointment of Neil Miles as a director on 13 May 2016
06 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
21 Nov 2015 AA Full accounts made up to 31 March 2015
27 Jan 2015 TM01 Termination of appointment of Jeremy Mark Hobbis as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Neil Miles as a director on 18 December 2014
12 Jan 2015 TM01 Termination of appointment of Wayne Frederick Earp as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Nicolas Emile Joseph Grant as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Mr Robert Craig Mcpheely as a director on 18 December 2014
06 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
14 Oct 2014 AA Full accounts made up to 31 March 2014
07 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
23 Sep 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 TM01 Termination of appointment of Richard Piper as a director
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from 2308 Coventry Road Birmingham B26 3JZ on 15 November 2012
26 Sep 2012 AA Full accounts made up to 31 March 2012
18 Jul 2012 AP01 Appointment of Mr Richard Gary Piper as a director
18 Jul 2012 TM01 Termination of appointment of Martin Young as a director
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders