ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED
Company number 04083050
- Company Overview for ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED (04083050)
- Filing history for ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED (04083050)
- People for ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED (04083050)
- More for ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED (04083050)
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 Oct 2019 | TM01 | Termination of appointment of Gerard Mackin Morgan as a director on 30 September 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Alan Gladston on 7 January 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
06 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ United Kingdom to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
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 | |
15 Mar 2015 | CH01 | Director's details changed for Alan Gladston on 20 October 2014 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
25 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
31 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
26 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Nov 2010 | AP01 | Appointment of Alan Gladston as a director |