ANGLIAN WATER BUSINESS (NATIONAL) LIMITED
Company number 03017251
- Company Overview for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Filing history for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- People for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Charges for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Registers for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- More for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
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) |
---|---|---|---|
13 Sep 2017 | PSC05 | Change of details for Anglian Venture Holdings Limited as a person with significant control on 31 August 2017 | |
09 Sep 2017 | MR01 | Registration of charge 030172510003, created on 31 August 2017 | |
05 Sep 2017 | MR01 | Registration of charge 030172510001, created on 31 August 2017 | |
05 Sep 2017 | MR01 | Registration of charge 030172510002, created on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Nigel Jonathan Watson as a director on 31 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Claire Tytherleigh Russell as a secretary on 31 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 31 August 2017 | |
31 Aug 2017 | AP03 | Appointment of Mr Martin Parker as a secretary on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to Northumbria House Abbey Road Pity Me Durham DH1 5FJ on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Michael Andrew Dugdale as a director on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mrs Lucy Jean Darch as a director on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mrs Rachel Harriet Wilkinson as a director on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Stewart Hazon as a director on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Robert Edwin Wilson as a director on 31 August 2017 | |
01 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Anglian Venture Holdings Limited as a person with significant control on 6 April 2016 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | AP03 | Appointment of Claire Tytherleigh Russell as a secretary on 24 January 2017 | |
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 |