- Company Overview for THAMES VALLEY WATER SERVICES LTD (08224321)
- Filing history for THAMES VALLEY WATER SERVICES LTD (08224321)
- People for THAMES VALLEY WATER SERVICES LTD (08224321)
- More for THAMES VALLEY WATER SERVICES LTD (08224321)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Oct 2023 | PSC04 | Change of details for Mrs Carla Hannah Stewart as a person with significant control on 20 October 2023 | |
23 Oct 2023 | PSC04 | Change of details for Mr Neil Stewart as a person with significant control on 20 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mrs Carla Hannah Stewart on 20 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Neil Stewart on 20 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Unit 5 Weston Way Industrial Estate Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5GT to 32 High Street Wendover Bucks HP22 6EA on 23 October 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
05 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
23 Sep 2020 | CH01 | Director's details changed for Mrs Carla Hannah Stewart on 23 September 2020 | |
23 Sep 2020 | PSC01 | Notification of Carla Hannah Stewart as a person with significant control on 1 February 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
30 May 2019 | PSC07 | Cessation of Andy James Dance as a person with significant control on 1 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Andrew James Dance as a director on 29 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Salleyanne Lisa Dance as a director on 29 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
17 May 2018 | AD01 | Registered office address changed from 11 Vicarage Close Wendover Aylesbury HP22 6DS England to Unit 5 Weston Way Industrial Estate Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5GT on 17 May 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 |