Advanced company searchLink opens in new window

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Company number 08101550

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)
30 May 2017 TM01 Termination of appointment of Yacine Saidji as a director on 19 May 2017
30 May 2017 TM01 Termination of appointment of Maria Georgina Dellacha as a director on 19 May 2017
30 May 2017 TM01 Termination of appointment of Stephen Keith James Nelson as a director on 19 May 2017
30 May 2017 TM01 Termination of appointment of Michael Andrew Bryan as a director on 19 May 2017
24 Apr 2017 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 13 September 2016
02 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
22 Aug 2016 TM01 Termination of appointment of Bernd Schumacher as a director on 19 August 2016
15 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,407,766.55
13 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
06 Aug 2015 TM01 Termination of appointment of Maria Georgina Dellacha as a director on 30 July 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,407,766.55
15 Apr 2015 CH01 Director's details changed for Mr James Michael Wilmott on 31 March 2015
07 Apr 2015 CH01 Director's details changed for Mr James Michael Wilmott on 31 March 2015
03 Apr 2015 AP01 Appointment of Mr Stephen Keith James Nelson as a director on 31 March 2015
03 Apr 2015 TM01 Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015
14 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 25 July 2014
31 Jul 2014 TM01 Termination of appointment of Antonio Botija as a director on 25 July 2014
11 Jun 2014 CH03 Secretary's details changed for Mr Timothy John William Monod on 11 June 2014
11 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,407,766.55
18 Nov 2013 MISC Section 516 of the companies act 2006
12 Nov 2013 AUD Auditor's resignation
06 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Dr Philip Michael Gerard Nolan as a director