NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED
Company number 02331130
- Company Overview for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED (02331130)
- Filing history for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED (02331130)
- People for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED (02331130)
- Registers for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED (02331130)
- More for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED (02331130)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA | |
09 Oct 2015 | AD02 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA | |
15 May 2015 | TM01 | Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015 | |
15 May 2015 | AP01 | Appointment of Martin Parker as a director on 29 April 2015 | |
09 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Apr 2014 | TM01 | Termination of appointment of Joanna Alsop as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
12 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Martin Andre Bernard Negre on 29 November 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Austen Brown as a director | |
21 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Anita Frew as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Alastair Balls as a director | |
14 Feb 2011 | CH01 | Director's details changed for Ms Anita Margaret Frew on 1 February 2011 | |
14 Feb 2011 | CH03 | Secretary's details changed for Martin Parker on 1 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Martin Andre Bernard Negre on 1 February 2011 |