Advanced company searchLink opens in new window

THAMES WATER PRODUCTS SGE LTD.

Company number 01147810

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)
23 Jul 2010 TM02 Termination of appointment of Peter Beeson as a secretary
23 Jul 2010 TM01 Termination of appointment of Peter Besson as a director
23 Jul 2010 AP04 Appointment of Thames Water Nominees Limited as a secretary
23 Jul 2010 AP02 Appointment of Thames Water Nominees Limited as a director
25 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Peter Geoffrey Besson on 20 June 2010
25 Mar 2010 CH03 Secretary's details changed for Peter Geoffrey Beeson on 5 March 2010
25 Mar 2010 CH01 Director's details changed for Peter Geoffrey Besson on 5 March 2010
25 Mar 2010 CH01 Director's details changed for William Nathan Blackburn on 5 March 2010
13 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Oct 2009 TM01 Termination of appointment of Iain Hamilton as a director
22 Sep 2009 288a Director appointed william nathan blackburn
22 Jun 2009 363a Return made up to 20/06/09; full list of members
14 May 2009 288c Director's change of particulars / iain hamilton / 11/05/2009
14 May 2009 288c Director's change of particulars / iain hamilton / 11/05/2009
05 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
30 Oct 2008 288b Appointment terminated director shiona cranstoun
30 Oct 2008 288a Director appointed peter geoffrey besson
17 Jul 2008 363a Return made up to 20/06/08; full list of members
24 Jun 2008 288a Director appointed shiona helen cranstoun
24 Jun 2008 288b Appointment terminated director simon byrne
07 Feb 2008 288a New director appointed
07 Feb 2008 288b Director resigned
31 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
27 Nov 2007 288b Director resigned