Advanced company searchLink opens in new window

TRENTCLYDE WATER SOLUTIONS LIMITED

Company number 05898928

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)
07 Sep 2010 CH01 Director's details changed for Conrad Ashley Baxter on 8 August 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 AP01 Appointment of Conrad Ashley Baxter as a director
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
07 Nov 2009 CONNOT Change of name notice
18 Sep 2009 122 S-div
25 Aug 2009 288b Appointment terminated director russell challis
25 Aug 2009 288b Appointment terminated director christopher challis
25 Aug 2009 288b Appointment terminated secretary simon challis
25 Aug 2009 288b Appointment terminated director simon challis
19 Aug 2009 363a Return made up to 08/08/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Oct 2008 363a Return made up to 08/08/08; full list of members
24 Oct 2008 288c Director and secretary's change of particulars / simon challis / 24/10/2008
30 Jun 2008 287 Registered office changed on 30/06/2008 from lonsdale & partners, priory close, st mary's gate lancaster lancashire LA1 1XB
29 May 2008 AA Total exemption small company accounts made up to 31 August 2007
26 Sep 2007 363a Return made up to 08/08/07; full list of members
26 Sep 2007 288a New director appointed
25 Sep 2007 288b Secretary resigned
22 Mar 2007 288a New secretary appointed;new director appointed
22 Mar 2007 288a New director appointed
08 Aug 2006 288b Secretary resigned
08 Aug 2006 NEWINC Incorporation