Advanced company searchLink opens in new window

BIWATER INTERNATIONAL LIMITED

Company number 00976157

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)
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
  • GBP 61,739,824
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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