Advanced company searchLink opens in new window

NORTHUMBRIAN WATER GROUP LIMITED

Company number 04760441

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)
26 Sep 2023 CH01 Director's details changed for Andrew John Hunter on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Loi Shun Chan on 29 August 2023
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
05 Jun 2023 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 1 June 2023
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
08 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 AP01 Appointment of Mr Julian Barratt-Due as a director on 22 December 2022
23 Dec 2022 AP01 Appointment of Mr Johannes Peter Huth as a director on 22 December 2022
23 Dec 2022 AP01 Appointment of Mr Edmond Tak Chuen Ip as a director on 22 December 2022
28 Sep 2022 AD04 Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
24 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
26 Jul 2022 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 9 July 2022
13 Jul 2022 AP01 Appointment of Kong Ting Chow as a director on 5 July 2022
05 Jul 2022 SH08 Change of share class name or designation
04 Jul 2022 SH10 Particulars of variation of rights attached to shares
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
13 May 2022 SH06 Cancellation of shares. Statement of capital on 29 March 2022
  • GBP 38.80
11 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 May 2022 AP01 Appointment of Dr Edmond Wai Leung Ho as a director on 28 April 2022
04 May 2022 AP01 Appointment of Mr Simon Ka Keung Man as a director on 28 April 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 PSC07 Cessation of Cki Uk Co 6 Limited as a person with significant control on 29 March 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 182
15 Dec 2021 AA Group of companies' accounts made up to 31 March 2021