- Company Overview for WESSEX WATER SERVICES LIMITED (02366648)
- Filing history for WESSEX WATER SERVICES LIMITED (02366648)
- People for WESSEX WATER SERVICES LIMITED (02366648)
- Registers for WESSEX WATER SERVICES LIMITED (02366648)
- More for WESSEX WATER SERVICES LIMITED (02366648)
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
|
|
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
|
|
30 Mar 2015 | CAP-SS | Solvency Statement dated 30/03/15 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Jun 2014 | MISC | Section 519 | |
24 Jun 2014 | MISC | Section 519 | |
24 Jun 2014 | MISC | Section 519 |