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)
05 Nov 2007 288b Director resigned
05 Nov 2007 288a New director appointed
05 Nov 2007 288a New director appointed
09 Aug 2007 AA Accounts made up to 31 March 2007
18 Jul 2007 287 Registered office changed on 18/07/07 from: 123 st vincent street glasgow G2 5EA
11 Jul 2007 287 Registered office changed on 11/07/07 from: shandwick house, chapel street tain ross-shire IV19 1JF
18 Jun 2007 363a Return made up to 12/05/07; full list of members
06 Feb 2007 AA Accounts made up to 31 March 2006
12 Oct 2006 288c Director's particulars changed
21 Jul 2006 288c Director's particulars changed
17 Jul 2006 288c Director's particulars changed
02 Jun 2006 363a Return made up to 12/05/06; full list of members
27 Feb 2006 288b Secretary resigned
04 Aug 2005 AA Accounts made up to 31 March 2005
23 Jun 2005 363a Return made up to 12/05/05; full list of members
07 Apr 2005 287 Registered office changed on 07/04/05 from: po box 23647, shandwick house chapel street tain ross-shire EH3 8XZ
13 Oct 2004 CERTNM Company name changed morrison utility services limite d\certificate issued on 13/10/04
08 Oct 2004 288a New secretary appointed
02 Aug 2004 287 Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA
27 Jul 2004 AA Accounts made up to 31 March 2004
09 Jun 2004 363a Return made up to 12/05/04; full list of members
04 Aug 2003 AA Accounts for a dormant company made up to 31 March 2003
17 Jun 2003 363a Return made up to 12/05/03; full list of members
26 Mar 2003 AUD Auditor's resignation
27 Jan 2003 AA Accounts for a dormant company made up to 31 March 2002