- Company Overview for BIWATER INTERNATIONAL LIMITED (00976157)
- Filing history for BIWATER INTERNATIONAL LIMITED (00976157)
- People for BIWATER INTERNATIONAL LIMITED (00976157)
- Charges for BIWATER INTERNATIONAL LIMITED (00976157)
- More for BIWATER INTERNATIONAL LIMITED (00976157)
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) |
---|---|---|---|
01 Dec 2014 | TM01 | Termination of appointment of Martin Roy Greenhalgh as a director on 30 November 2014 | |
07 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
11 Jun 2014 | AP01 | Appointment of Mr Martin Roy Greenhalgh as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Mark Benedict Robinson as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Paul Barry Stevens as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Ryan Murphy as a director | |
13 Jan 2014 | AP01 | Appointment of Mr John Jennings as a director | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Nov 2013 | MR01 | Registration of charge 009761570007 | |
17 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Hany Said as a director | |
14 Aug 2012 | CH01 | Director's details changed for Mr Ryan Gregory Murphy on 1 August 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
09 Jul 2012 | AP01 | Appointment of Mr Alastair Graham White as a director | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 May 2012 | TM01 | Termination of appointment of David White as a director | |
02 May 2012 | TM01 | Termination of appointment of Howard Chick as a director | |
08 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | AP01 | Appointment of Mr Hany Armia Said as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Robert Kottler as a director |