Advanced company searchLink opens in new window

ALBION WATER LIMITED

Company number 03102176

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 May 2023 MR04 Satisfaction of charge 031021760003 in full
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
14 Mar 2023 AP01 Appointment of Mr Adam Shore as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Gareth Robert Lindop as a director on 14 March 2023
20 Jul 2022 MR01 Registration of charge 031021760005, created on 19 July 2022
16 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with updates
11 Apr 2022 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 3 Filers Way Weston-Super-Mare BS24 7JP
24 Mar 2022 TM01 Termination of appointment of Mark Timothy Watts as a director on 8 March 2022
24 Mar 2022 TM02 Termination of appointment of Quayseco Limited as a secretary on 8 March 2022
24 Mar 2022 TM01 Termination of appointment of Charlotte Tamsyn Maher as a director on 8 March 2022
24 Mar 2022 TM01 Termination of appointment of Barry Philip Hayward as a director on 8 March 2022
24 Mar 2022 TM02 Termination of appointment of Ruth Esme Jefferson as a secretary on 8 March 2022
24 Mar 2022 AP01 Appointment of Mr Patrick Gabriel Cullen as a director on 8 March 2022
24 Mar 2022 AP01 Appointment of Mr Gareth Robert Lindop as a director on 8 March 2022
24 Mar 2022 AP01 Appointment of Mr Richard Averley as a director on 8 March 2022
24 Mar 2022 PSC02 Notification of Albion Water Holdings Limited as a person with significant control on 8 March 2022
24 Mar 2022 PSC07 Cessation of Wessex Water Limited as a person with significant control on 8 March 2022
24 Mar 2022 AD01 Registered office address changed from Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW United Kingdom to 3 Filers Way Weston-Super-Mare BS24 7JP on 24 March 2022
11 Mar 2022 MR01 Registration of charge 031021760004, created on 8 March 2022
04 Mar 2022 SH08 Change of share class name or designation
18 Feb 2022 MR04 Satisfaction of charge 1 in full
19 Dec 2021 AA Full accounts made up to 30 June 2021
06 May 2021 CH01 Director's details changed for Mrs Charlotte Tamsyn Maher on 24 October 2020