Advanced company searchLink opens in new window

WATER NEWCO HOLDINGS LIMITED

Company number 07738696

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)
13 Dec 2012 AP01 Appointment of Mr Gary Croker as a director
12 Dec 2012 AP01 Appointment of Mr Mark Robert Graham Dixon as a director
01 Nov 2012 AD01 Registered office address changed from Unipart House Garsington Road Cowley Oxfordshire OX4 2PG on 1 November 2012
22 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,021.056
27 Feb 2012 MEM/ARTS Memorandum and Articles of Association
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,018.42
23 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-23
17 Oct 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
17 Oct 2011 AP01 Appointment of Mr Benjamin Edwin Hill as a director
17 Oct 2011 AP01 Appointment of Mr Michael John Stringer as a director
13 Oct 2011 AP01 Appointment of Adriaan Roggeveen as a director
11 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares sub-divided 01/10/2010
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,000
11 Oct 2011 SH08 Change of share class name or designation
11 Oct 2011 SH02 Sub-division of shares on 1 October 2011
10 Oct 2011 AD01 Registered office address changed from 3 Waterhouse Square 142 Holborn London EC1N 2SW on 10 October 2011
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted