Advanced company searchLink opens in new window

WESSEX WATER SERVICES LIMITED

Company number 02366648

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)
01 Aug 2016 AP01 Appointment of Andrew Fraser Pymer as a director on 1 August 2016
01 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
24 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016
13 May 2016 AP01 Appointment of Richard John Keys as a director on 1 May 2016
03 Dec 2015 AA Full accounts made up to 30 June 2015
01 Dec 2015 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2015
01 Dec 2015 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 30 November 2015
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
14 May 2015 CH01 Director's details changed for Mr Colin Frank Skellett on 14 May 2015
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 1.00
30 Mar 2015 CAP-SS Solvency Statement dated 30/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2015 TM01 Termination of appointment of Peter John Costain as a director on 21 November 2014
27 Oct 2014 AA Full accounts made up to 30 June 2014
10 Sep 2014 AP01 Appointment of David Huw Davies as a director on 1 September 2014
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 81,350,000
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519