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)
26 Sep 2016 AP01 Appointment of Mr Christopher Antony Chambers as a director on 22 September 2016
26 Sep 2016 AP01 Appointment of Mr John Patrick Charles Vinson as a director on 22 September 2016
26 Sep 2016 AP03 Appointment of Mrs Leigh Fisher-Hoyle as a secretary on 22 September 2016
26 Sep 2016 TM02 Termination of appointment of Scott James Brown as a secretary on 22 September 2016
26 Sep 2016 TM01 Termination of appointment of Malcolm Jeffery as a director on 22 September 2016
26 Sep 2016 MR01 Registration of charge 031021760002, created on 22 September 2016
26 Sep 2016 MR01 Registration of charge 031021760003, created on 22 September 2016
24 Aug 2016 AA Accounts for a small company made up to 31 March 2016
08 Dec 2015 TM01 Termination of appointment of Stephen John Bradley as a director on 20 November 2015
13 Nov 2015 AA Accounts for a small company made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
03 Sep 2015 AD01 Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 3 September 2015
20 Mar 2015 MISC Sect 519
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014
08 Jan 2015 AP03 Appointment of Mr Scott James Brown as a secretary on 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Kevin Leslie Beare as a secretary on 31 December 2014
24 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
07 Mar 2014 AP01 Appointment of Mr Stephen John Bradley as a director
07 Mar 2014 AP01 Appointment of Mr Gareth Alan King as a director
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Nov 2013 AD04 Register(s) moved to registered office address
13 Nov 2013 AD01 Registered office address changed from 71 Clarence Road Teddington Middlesex TW11 0BN on 13 November 2013
13 Nov 2013 AP03 Appointment of Mr Kevin Leslie Beare as a secretary
13 Nov 2013 TM02 Termination of appointment of Jamestown Investments Limited as a secretary
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1