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)
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
  • GBP 732,000
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
  • GBP 732,000
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
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 CC04 Statement of company's objects