- Company Overview for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
- Filing history for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
- People for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
- Charges for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
- Registers for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
- More for XYLEM DEWATERING SOLUTIONS UK LTD (00254887)
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) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
07 Mar 2014 | TM01 | Termination of appointment of Peter Hood as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
30 Apr 2013 | AP01 | Appointment of Mr Bruce Conrad May as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Peter John Hood as a director | |
26 Apr 2013 | TM01 | Termination of appointment of John Miller as a director | |
26 Apr 2013 | TM01 | Termination of appointment of David Braithwaite as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Anne Denny as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Grant Salstrom as a director | |
29 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Ms Anne Denny as a director | |
27 Feb 2012 | AP01 | Appointment of Mr Grant Salstrom as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Melanie Sowter as a director | |
24 Feb 2012 | TM01 | Termination of appointment of Timothy Nelson as a director | |
15 Feb 2012 | CERTNM |
Company name changed godwin pumps LIMITED\certificate issued on 15/02/12
|
|
14 Feb 2012 | CH01 | Director's details changed for Mr Timothy Scott Nelson on 1 January 2011 | |
14 Feb 2012 | CH01 | Director's details changed for David Charles Braithwaite on 22 July 2011 | |
08 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
06 Dec 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Martyn Bartlett as a director |