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) |
---|---|---|---|
07 Dec 2015 | TM01 | Termination of appointment of Kevin James Ensell as a director on 31 March 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
19 May 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Robert Edwin Wilson on 20 February 2015 | |
13 Jan 2015 | AP01 | Appointment of Wayne Paul Young as a director on 5 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Lee Shipsey as a director on 5 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Anthony Donnelly as a director on 5 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Jonathan Paul Clarke as a director on 5 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Neil George Manning as a director on 5 January 2015 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 19 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
19 May 2014 | TM01 | Termination of appointment of Tom Bower as a director | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
05 Apr 2013 | AP01 | Appointment of Robert Edwin Wilson as a director | |
21 Mar 2013 | CERTNM |
Company name changed osprey water services LIMITED\certificate issued on 21/03/13
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | CC04 | Statement of company's objects |