Advanced company searchLink opens in new window

TETBURY UPTON WATER MANAGEMENT LIMITED

Company number 03716776

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)
01 Dec 2019 TM01 Termination of appointment of Ian Richard Barber as a director on 30 November 2019
08 Sep 2019 AP01 Appointment of Mr Philip Peresen Hodges as a director on 31 August 2019
07 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Nov 2018 TM01 Termination of appointment of Giles Christopher Perry as a director on 18 November 2018
18 Nov 2018 TM02 Termination of appointment of Giles Christopher Perry as a secretary on 17 November 2018
20 Sep 2018 AP03 Appointment of Mr John Paul Sayer as a secretary on 30 August 2018
12 Sep 2018 AP01 Appointment of Mr John Paul Sayer as a director on 30 August 2018
12 Sep 2018 AD01 Registered office address changed from Cornbrash Cottage Upton Tetbury Gloucestershire GL8 8LP England to 11, Upton Upton Tetbury GL8 8LP on 12 September 2018
04 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
18 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 TM01 Termination of appointment of Patrick Anthony Hill as a director on 10 September 2017
21 Sep 2017 AP01 Appointment of Mr Ian Barber as a director on 10 September 2017
13 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 no member list
29 Feb 2016 TM02 Termination of appointment of Brenda Rosine Lawson as a secretary on 13 February 2016
29 Feb 2016 TM01 Termination of appointment of Brenda Rosine Lawson as a director on 13 February 2016
27 Feb 2016 AP03 Appointment of Mr Giles Christopher Perry as a secretary on 13 February 2016
27 Feb 2016 AP01 Appointment of Mr Giles Christopher Perry as a director on 13 February 2016
27 Feb 2016 AD01 Registered office address changed from Ambleside Tetbury Upton Tetbury Gloucestershire GL8 8LP to Cornbrash Cottage Upton Tetbury Gloucestershire GL8 8LP on 27 February 2016
27 Feb 2016 TM01 Termination of appointment of Brenda Rosine Lawson as a director on 13 February 2016
27 Feb 2016 TM02 Termination of appointment of Brenda Rosine Lawson as a secretary on 13 February 2016
20 Nov 2015 AP01 Appointment of Dr Patrick Anthony Hill as a director on 16 February 2015
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015