ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED
Company number 02024769
- Company Overview for ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED (02024769)
- Filing history for ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED (02024769)
- People for ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED (02024769)
- More for ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED (02024769)
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
|
|
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
|
|
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
|
|
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 |