Advanced company searchLink opens in new window

MILLER WATES (SOUTHWATER) LIMITED

Company number 09867524

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)
14 Jul 2017 MR01 Registration of charge 098675240002, created on 11 July 2017
14 Jul 2017 MR01 Registration of charge 098675240004, created on 11 July 2017
14 Jul 2017 MR01 Registration of charge 098675240003, created on 11 July 2017
18 May 2017 MR04 Satisfaction of charge 098675240001 in full
07 Apr 2017 AP01 Appointment of Mrs Natalie Jane Flint as a director on 21 March 2017
06 Apr 2017 AP01 Appointment of Ms Tracey Lorraine Lee as a director on 21 March 2017
06 Apr 2017 AP01 Appointment of Mr Michael Brayshaw as a director on 21 March 2017
06 Apr 2017 AP01 Appointment of Mr David Alexander Bowen as a director on 21 March 2017
06 Apr 2017 AP01 Appointment of Mr Andrew Modle as a director on 21 March 2017
06 Apr 2017 TM01 Termination of appointment of David Owen Allen as a director on 21 March 2017
02 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Jan 2016 AP01 Appointment of Mr David Owen Allen as a director on 4 January 2016
26 Jan 2016 TM01 Termination of appointment of David Huw Davies as a director on 4 January 2016
12 Jan 2016 AP01 Appointment of Mr Ian Murdoch as a director on 10 December 2015
12 Jan 2016 AP01 Appointment of Mr Darren Robert Jones as a director on 10 December 2015
12 Jan 2016 AP01 Appointment of Mrs Julie Mansfield Jackson as a director on 10 December 2015
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,000
29 Dec 2015 SH10 Particulars of variation of rights attached to shares
29 Dec 2015 SH08 Change of share class name or designation
29 Dec 2015 TM02 Termination of appointment of David Huw Davies as a secretary on 11 December 2015
29 Dec 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
29 Dec 2015 AD01 Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 29 December 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2015 MR01 Registration of charge 098675240001, created on 11 December 2015
11 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-11
  • GBP 1