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)
14 Jul 1989 363 Return made up to 13/06/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/06/89; full list of members
14 Jul 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
08 Jun 1989 AA Accounts for a dormant company made up to 31 March 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1988
08 Jun 1989 363 Return made up to 31/12/88; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/88; no change of members
03 Feb 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Jan 1988 AA Accounts for a dormant company made up to 31 March 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1987
21 Jan 1988 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Jan 1988 363 Return made up to 29/12/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/12/87; full list of members
18 Nov 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1987 287 Registered office changed on 18/11/87 from: swan house 35 queen street london EC4R 1BX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/11/87 from: swan house 35 queen street london EC4R 1BX
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
21 Oct 1986 CERTNM Company name changed libell LIMITED\certificate issued on 21/10/86
22 Sep 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1986 287 Registered office changed on 22/09/86 from: 70/74 city road london EC1Y 2DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/09/86 from: 70/74 city road london EC1Y 2DQ
03 Jun 1986 NEWINC Incorporation
03 Jun 1986 CERTINC Certificate of Incorporation