Advanced company searchLink opens in new window

UK WATER (2011) LIMITED

Company number 07509453

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)
19 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/03/2013
20 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
15 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012
31 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
22 Oct 2012 AP01 Appointment of Ms Wai Che Wndy Tong Barnes as a director on 8 October 2012
28 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Hing Lam Kam on 16 December 2011
27 Jan 2012 AP01 Appointment of Ms Heidi Mottram as a director on 18 January 2012
27 Jan 2012 AP01 Appointment of Duncan Nicholas Macrae as a director on 18 January 2012
27 Jan 2012 AP01 Appointment of Frank Riddell Frame as a director on 18 January 2012
26 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
10 Jan 2012 CH01 Director's details changed for Hing Lam Kam on 16 December 2011
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2011 AP01 Appointment of Tak Chuen Edmond Ip as a director
01 Aug 2011 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary
01 Aug 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 1 August 2011
01 Aug 2011 AP01 Appointment of Hing Lam Kam as a director
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 10
27 Jul 2011 CH01 Director's details changed for Andrew John Hunter on 22 February 2011
25 Jul 2011 CERTNM Company name changed ckh uk co 4 LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
25 Jul 2011 CONNOT Change of name notice
24 Mar 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary