Advanced company searchLink opens in new window

ANGLIAN WATER BUSINESS LIMITED

Company number SC207087

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)
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jun 2012 TM01 Termination of appointment of Mark Anderson as a director
06 Jun 2012 AP01 Appointment of Jonathan David Forster as a director
06 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
24 Nov 2011 CERTNM Company name changed awg utility services LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
26 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Derek Walmsley as a director
23 Mar 2010 AP01 Appointment of Mark Stephen Anderson as a director
06 Jan 2010 AA Accounts made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for Claire Tytherleigh Russell on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Derek Kerr Walmsley on 1 October 2009
09 Jun 2009 363a Return made up to 12/05/09; full list of members
12 Dec 2008 288a Director appointed derek kerr walmsley
12 Dec 2008 288b Appointment terminated director anne warrack
23 Oct 2008 AA Accounts made up to 31 March 2008
08 Aug 2008 288b Appointment terminated director michael hampson
05 Aug 2008 287 Registered office changed on 05/08/2008 from 123 st vincent street glasgow lanarkshire G2 5EA
01 Aug 2008 288a Director appointed anne victoria mary warrack
20 Jun 2008 363a Return made up to 12/05/08; full list of members
23 May 2008 288b Appointment terminated director patrick firth
14 May 2008 288a Director appointed claire tytherleigh russell
05 Nov 2007 288b Director resigned