Advanced company searchLink opens in new window

THREE SIXTY WATER SERVICES LIMITED

Company number 05612103

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)
03 Feb 2015 AP01 Appointment of Mr Richard David Flint as a director on 27 January 2015
03 Feb 2015 TM01 Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015
18 Dec 2014 AA Full accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
04 Nov 2013 AA Full accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
18 Jul 2013 TM01 Termination of appointment of Stuart Mcfarlane as a director
17 Jul 2013 TM01 Termination of appointment of Richard Flint as a director
17 Jul 2013 AP01 Appointment of Mr Robert Brian Marrill as a director
17 Jul 2013 AP01 Appointment of Mr Charles Stewart Haysom as a director
17 Jul 2013 AP01 Appointment of Mr Gavin Michael Cawthra as a director
17 Jul 2013 CERTNM Company name changed yorwater LIMITED\certificate issued on 17/07/13
  • NM04 ‐ Change of name by provision in articles
16 Oct 2012 AA Full accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
06 Dec 2011 AA Full accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
14 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2011 CC04 Statement of company's objects
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Apr 2010 AP01 Appointment of Mr Stuart Douglas Mcfarlane as a director
08 Apr 2010 TM01 Termination of appointment of Allison Bainbridge as a director
08 Apr 2010 CH01 Director's details changed for Mr Richard Flint on 31 March 2010
07 Jan 2010 AA Full accounts made up to 31 March 2009
17 Nov 2009 CH01 Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009