Advanced company searchLink opens in new window

TRENCH DOCTOR WATER UTILITIES LTD

Company number 07019852

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)
01 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
15 Jul 2013 TM01 Termination of appointment of Trevor Lamputt as a director
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AAMD Amended accounts made up to 30 September 2011
24 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Feb 2012 AD01 Registered office address changed from C/O Mr G Lamputt 36 Heather Avenue Rise Park Romford Essex RM1 4SU England on 9 February 2012
09 Feb 2012 CERTNM Company name changed trench doctor LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
16 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jun 2011 AD01 Registered office address changed from 4 North View Forest Road Ilford Essex IG6 3HW on 7 June 2011
20 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Trevor Howard Lamputt on 1 October 2009
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
24 Jun 2010 AP01 Appointment of Mr Gary Shane Lamputt as a director
09 Jan 2010 CERTNM Company name changed trench doctor water utility and groundwork services LTD\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
29 Dec 2009 CONNOT Change of name notice
23 Sep 2009 288b Appointment terminated director lynn hughes
23 Sep 2009 288a Director appointed trevor howard lamputt
15 Sep 2009 NEWINC Incorporation