Advanced company searchLink opens in new window

CONNECT WATER SYSTEMS NORTH EAST LIMITED

Company number 04756068

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)
11 Jun 2012 AD01 Registered office address changed from C/O Personnel Hygiene Services Limited Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 11 June 2012
23 Mar 2012 AA Total exemption small company accounts made up to 28 June 2011
02 Mar 2012 AA01 Current accounting period shortened from 28 June 2012 to 31 March 2012
12 Sep 2011 AA01 Previous accounting period shortened from 30 April 2012 to 28 June 2011
05 Aug 2011 AP01 Appointment of Mr Peter James Cohen as a director
05 Aug 2011 AD01 Registered office address changed from Broken Scar, Coniscliffe Road Darlington County Durham DL3 8TF on 5 August 2011
05 Aug 2011 TM01 Termination of appointment of Jonathan Brown as a director
05 Aug 2011 TM01 Termination of appointment of Michael Hole as a director
05 Aug 2011 TM01 Termination of appointment of Rachel Wilkinson as a director
05 Aug 2011 TM01 Termination of appointment of Robert Hird as a director
05 Aug 2011 AP01 Appointment of Mr John Fletcher Skidmore as a director
05 Aug 2011 AP03 Appointment of Mr John Fletcher Skidmore as a secretary
05 Aug 2011 TM02 Termination of appointment of Beverley Tyrell as a secretary
13 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Robert Anthony Hird on 1 October 2009
21 Jul 2010 CH01 Director's details changed for Rachel Helen Wilkinson on 1 October 2009
20 Jul 2010 MISC Form 123 dated 12/05/2003
20 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jul 2010 AR01 Annual return made up to 7 May 2009 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 288a Director appointed mr robert anthony hird
09 Apr 2009 288a Secretary appointed mrs beverley elizabeth tyrell