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)
06 Nov 2017 AP01 Appointment of Mr David John Elliott as a director on 31 October 2017
23 Aug 2017 AD01 Registered office address changed from Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW England to Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 23 August 2017
22 Aug 2017 TM01 Termination of appointment of Christopher Antony Chambers as a director on 16 August 2017
22 Aug 2017 AP01 Appointment of Mr Mark Timothy Watts as a director on 16 August 2017
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
25 May 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
24 May 2017 AP01 Appointment of Mr Julian Jonathan Onochie Okoye as a director on 15 May 2017
24 May 2017 TM01 Termination of appointment of Neil Phillip Wilson as a director on 15 May 2017
03 Apr 2017 TM01 Termination of appointment of David John Elliott as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Neil Phillip Wilson as a director on 1 April 2017
21 Feb 2017 AP01 Appointment of Mr Mohammed Habedat Saddiq as a director on 20 February 2017
17 Feb 2017 AUD Auditor's resignation
01 Feb 2017 TM01 Termination of appointment of John Patrick Charles Vinson as a director on 1 February 2017
30 Jan 2017 AUD Auditor's resignation
07 Nov 2016 SH02 Sub-division of shares on 22 September 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 22/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
18 Oct 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
17 Oct 2016 AP04 Appointment of Quayseco Limited as a secretary on 17 October 2016
14 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Oct 2016 SH10 Particulars of variation of rights attached to shares
07 Oct 2016 SH08 Change of share class name or designation
26 Sep 2016 AD01 Registered office address changed from Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 26 September 2016
26 Sep 2016 AP01 Appointment of Mr David John Elliott as a director on 22 September 2016
26 Sep 2016 AP01 Appointment of Mr Luke Martin De Vial as a director on 22 September 2016