Advanced company searchLink opens in new window

BUXTON WATER HOLDINGS LTD

Company number 13008242

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
10 Apr 2024 SH14 Redenomination of shares. Statement of capital 21 March 2024
  • GBP 500
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 100,000
05 Apr 2024 AP01 Appointment of Mr Matthew Barlow Killingley as a director on 21 March 2024
05 Apr 2024 AP01 Appointment of Mr James Christian Maher as a director on 21 March 2024
05 Apr 2024 AP01 Appointment of Mr Mark Andrew Hothersall as a director on 21 March 2024
05 Apr 2024 AD01 Registered office address changed from 1a Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW United Kingdom to Whitehead & Howarth 327 Clifton Drive South Lytham St. Annes FY8 1HN on 5 April 2024
05 Apr 2024 TM01 Termination of appointment of Svitlana Turchyn as a director on 8 March 2024
05 Apr 2024 AP01 Appointment of Mr Carl Pendleton as a director on 8 March 2024
28 Mar 2024 PSC01 Notification of Carl Pendleton as a person with significant control on 21 March 2024
28 Mar 2024 PSC01 Notification of James Christian Maher as a person with significant control on 21 March 2024
28 Mar 2024 PSC07 Cessation of Rdcp Investments 19 Limited as a person with significant control on 21 March 2024
16 Feb 2024 TM01 Termination of appointment of Sameer Rizvi as a director on 1 January 2022
16 Feb 2024 TM01 Termination of appointment of Iryna Dubylovska as a director on 1 January 2022
16 Feb 2024 AP01 Appointment of Ms Svitlana Turchyn as a director on 1 January 2022
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
09 Feb 2024 PSC02 Notification of Rdcp Investments 19 Limited as a person with significant control on 31 January 2024
09 Feb 2024 PSC07 Cessation of Uk Infra Limited as a person with significant control on 31 January 2024
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
22 Nov 2023 AA Unaudited abridged accounts made up to 30 December 2022
15 Nov 2023 PSC05 Change of details for Rdcp Infrastructure Limited as a person with significant control on 4 October 2023
19 Oct 2023 AD01 Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN England to 1a Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW on 19 October 2023
23 Feb 2023 MR01 Registration of charge 130082420003, created on 22 February 2023
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021