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)
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
  • GBP 42,483,070
05 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 732,000
07 Jan 2016 AA Full accounts made up to 31 March 2015