Advanced company searchLink opens in new window

ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED

Company number 02024769

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)
03 Jul 2020 CH01 Director's details changed for Jonathan David Forster on 1 June 2020
20 Dec 2019 AA Full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
24 Dec 2018 AA Full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Awg Group Limited as a person with significant control on 6 April 2016
24 Nov 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
06 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
18 Mar 2015 TM02 Termination of appointment of Anne Victoria Mary Warrack as a secretary on 27 February 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridge PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
23 Oct 2013 AA Full accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders