Advanced company searchLink opens in new window

AFFINITY WATER FINANCE (2004) PLC

Company number 05139236

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)
30 May 2017 TM01 Termination of appointment of Yacine Saidji as a director on 19 May 2017
30 May 2017 TM01 Termination of appointment of Nigel John Paterson as a director on 19 May 2017
30 May 2017 TM01 Termination of appointment of Stephen Keith James Nelson as a director on 19 May 2017
02 Sep 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
13 Aug 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 TM01 Termination of appointment of Maria Georgina Dellacha as a director on 30 July 2015
16 Jul 2015 AP01 Appointment of Mr Simon Cocks as a director on 1 July 2015
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
03 Apr 2015 AP01 Appointment of Mr Stephen Keith James Nelson as a director on 31 March 2015
03 Apr 2015 TM01 Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015
14 Jan 2015 TM01 Termination of appointment of Richard Antoine Bienfait as a director on 31 December 2014
18 Dec 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Mr Nigel John Paterson as a director on 25 July 2014
30 Jul 2014 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 25 July 2014
30 Jul 2014 TM01 Termination of appointment of Olivier Marie Bret as a director on 25 July 2014
30 Jul 2014 TM01 Termination of appointment of Antonio Botija as a director on 25 July 2014
04 Jul 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
04 Jul 2014 AUDS Auditor's statement
04 Jul 2014 AUDR Auditor's report
04 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jul 2014 BS Balance Sheet
04 Jul 2014 MAR Re-registration of Memorandum and Articles
04 Jul 2014 RR01 Re-registration from a private company to a public company
11 Jun 2014 CH03 Secretary's details changed for Timothy John William Monod on 10 June 2014