Advanced company searchLink opens in new window

GLEN WATER LIMITED

Company number 05630642

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)
24 Jun 2015 AP01 Appointment of Mr Callum Mitchell Tuckett as a director on 10 June 2015
16 Jun 2015 TM01 Termination of appointment of Malcolm Richard Saunders as a director on 2 June 2015
16 Jun 2015 TM01 Termination of appointment of Christophe Bellynck as a director on 31 May 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 Dec 2014 TM01 Termination of appointment of Paul Clive Grammer as a director on 31 October 2014
14 May 2014 AP01 Appointment of Mr Christophe Bellynck as a director
14 May 2014 TM01 Termination of appointment of Andrew Dench as a director
08 Jan 2014 AA Full accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Jan 2013 AA Full accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Oliver Bret as a director
29 May 2012 AP01 Appointment of Mr Andrew James Dench as a director
17 Feb 2012 TM01 Termination of appointment of Frederic Devos as a director
17 Feb 2012 AP01 Appointment of Mr Olivier Marie Bret as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Malcolm Richard Saunders on 20 November 2011
26 Sep 2011 CH01 Director's details changed for Mr Paul Clive Grammer on 31 July 2011
31 Aug 2011 CH01 Director's details changed for Mr Paul Clive Grammer on 31 August 2011
08 Aug 2011 CH01 Director's details changed for Mr John Michael Dean on 8 August 2011
09 May 2011 CH01 Director's details changed for Mr Frederic Devos on 25 March 2011
06 May 2011 CH01 Director's details changed for Mr Frederic Devos on 25 March 2011
11 Mar 2011 AA Full accounts made up to 31 March 2010