Advanced company searchLink opens in new window

DEE VALLEY WATER (HOLDINGS) LIMITED

Company number 04421854

Filter by category

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)
24 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
24 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
21 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
19 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
19 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
19 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
25 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
27 Feb 2018 AD04 Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ
27 Feb 2018 AD01 Registered office address changed from Packsaddle Wrexham Road, Rhostyllen Wrexham Clwyd LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on 27 February 2018
22 Dec 2017 AA Full accounts made up to 31 March 2017
14 Dec 2017 TM01 Termination of appointment of Mark James Dovey as a director on 14 December 2017
11 Oct 2017 AD03 Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Apr 2017 AD02 Register inspection address has been changed to 2 st. Johns Street Coventry CV1 2LZ
24 Mar 2017 AP03 Appointment of Mrs Gemma Louise Eagle as a secretary on 20 February 2017
24 Mar 2017 TM02 Termination of appointment of Ian John Alexander Plenderleith as a secretary on 20 February 2017
07 Mar 2017 TM01 Termination of appointment of Ian John Alexander Plenderleith as a director on 20 February 2017
07 Mar 2017 TM01 Termination of appointment of Capita Trust Corporate Services Limited as a director on 20 February 2017
07 Mar 2017 TM01 Termination of appointment of Capita Trust Corporate Limited as a director on 20 February 2017
07 Mar 2017 AP01 Appointment of Mr. Robert Craig Mcpheely as a director on 20 February 2017
07 Mar 2017 AP01 Appointment of Mr. John Anthony Jackson as a director on 20 February 2017
07 Mar 2017 AP01 Appointment of Mr. Mark James Dovey as a director on 20 February 2017