Advanced company searchLink opens in new window

ANGLIAN WATER BUSINESS (NATIONAL) LIMITED

Company number 03017251

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)
19 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
12 Feb 2019 CH01 Director's details changed for Mr Anthony Donnelly on 12 February 2019
22 Dec 2018 AA Full accounts made up to 31 March 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 73,803,070
10 Jul 2018 TM01 Termination of appointment of Jonathan Paul Clarke as a director on 24 May 2018
06 Jul 2018 TM01 Termination of appointment of Lee Shipsey as a director on 6 July 2018
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
05 Jul 2018 AD03 Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
05 Jul 2018 AD03 Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
05 Jul 2018 AD03 Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
02 May 2018 AP01 Appointment of Mr Martin Parker as a director on 19 April 2018
02 May 2018 TM01 Termination of appointment of Michael Andrew Dugdale as a director on 19 April 2018
10 Apr 2018 TM01 Termination of appointment of Rachel Harriet Wilkinson as a director on 10 April 2018
31 Oct 2017 CH01 Director's details changed for Mr Anthony Donnelly on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Wayne Paul Young on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Lee Shipsey on 31 October 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AD02 Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA
13 Oct 2017 PSC05 Change of details for Wave Ltd as a person with significant control on 12 October 2017
13 Oct 2017 PSC07 Cessation of Anglian Venture Holdings Limited as a person with significant control on 12 October 2017
13 Sep 2017 PSC02 Notification of Wave Ltd as a person with significant control on 31 August 2017