Advanced company searchLink opens in new window

WATER ENVIRONMENT LIMITED

Company number 06022798

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)
14 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 5 April 2011
14 Jan 2011 AAMD Amended accounts made up to 5 April 2009
04 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
28 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Dr Antony Neil Clothier on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Guy Laister on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Dr Antony Neil Clothier on 1 June 2009
10 Feb 2009 363a Return made up to 08/12/08; full list of members
29 Jan 2009 288c Director's change of particulars / antony clothier / 08/12/2006
28 Jan 2009 88(2) Capitals not rolled up
28 Jan 2009 288c Director's change of particulars / guy laister / 01/12/2007
08 Jan 2009 123 Gbp nc 1/2\01/02/07
08 Oct 2008 AA Total exemption full accounts made up to 5 April 2008
08 Jul 2008 288b Appointment terminated secretary london 1ST secretaries LIMITED
07 Feb 2008 363a Return made up to 08/12/07; full list of members
06 Feb 2008 225 Accounting reference date extended from 31/12/07 to 05/04/08
15 Feb 2007 287 Registered office changed on 15/02/07 from: 70 north end road west kensington london W14 9EP
15 Feb 2007 288c Director's particulars changed
26 Jan 2007 395 Particulars of mortgage/charge
08 Dec 2006 288b Secretary resigned