Advanced company searchLink opens in new window

WALES & WEST UTILITIES LIMITED

Company number 05046791

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)
03 Dec 2008 288a Director appointed roderick john gadsby
20 Nov 2008 288b Appointment terminated director charles lynam
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors responsiblities 25/09/2008
05 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2008 288b Appointment terminated director steven bickerton
03 Jun 2008 AA Full accounts made up to 31 March 2008
29 May 2008 288b Appointment terminated director james dickson
29 May 2008 288a Director appointed manoj mehta
11 Apr 2008 288a Director appointed charles tamplin lynam
12 Mar 2008 363s Return made up to 17/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
04 Mar 2008 288b Appointment terminated director anthony clamp
23 Oct 2007 288a New director appointed
18 Aug 2007 288b Director resigned
27 Jul 2007 288a New director appointed
12 Jul 2007 AA Full accounts made up to 31 March 2007
31 May 2007 288a New director appointed
31 May 2007 288b Director resigned
02 May 2007 288b Director resigned
21 Mar 2007 363s Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/10/2023 under section 1088 of the Companies Act 2006
18 Feb 2007 288a New director appointed
02 Feb 2007 288b Director resigned
15 Jan 2007 288b Director resigned
08 Jan 2007 395 Particulars of mortgage/charge
19 Dec 2006 288b Director resigned
08 Dec 2006 288a New director appointed