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)
05 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
17 Jun 2010 AP03 Appointment of Teresa Ann Styant as a secretary
17 Jun 2010 TM02 Termination of appointment of Clive Mckenzie as a secretary
05 Mar 2010 AA Full accounts made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Malcolm Saunders on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Mr John Michael Dean on 27 November 2009
02 Nov 2009 AP01 Appointment of Mr Paul Clive Grammer as a director
02 Nov 2009 TM01 Termination of appointment of Peter Evans as a director
23 Mar 2009 288a Director appointed mr malcolm saunders
23 Mar 2009 288b Appointment terminated director richard dujardin
19 Feb 2009 288a Director appointed mr peter john evans
10 Feb 2009 363a Return made up to 21/11/08; full list of members
10 Feb 2009 288b Appointment terminated director john spetch
28 Jan 2009 AA Full accounts made up to 31 March 2008
10 Sep 2008 288b Appointment terminated director robert hudson
20 Mar 2008 288b Appointment terminated director john mitchell
17 Mar 2008 288a Director appointed richard dujardin
21 Jan 2008 288a New director appointed
06 Dec 2007 363a Return made up to 21/11/07; full list of members
20 Nov 2007 288a New director appointed
13 Nov 2007 AA Full accounts made up to 31 March 2007
13 Nov 2007 288b Director resigned
12 Sep 2007 288c Director's particulars changed
07 Apr 2007 403a Declaration of satisfaction of mortgage/charge