- Company Overview for AFFINITY WATER SOUTHEAST LIMITED (02724316)
- Filing history for AFFINITY WATER SOUTHEAST LIMITED (02724316)
- People for AFFINITY WATER SOUTHEAST LIMITED (02724316)
- Charges for AFFINITY WATER SOUTHEAST LIMITED (02724316)
- More for AFFINITY WATER SOUTHEAST LIMITED (02724316)
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) |
---|---|---|---|
31 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
23 May 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 May 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2012 | TM02 | Termination of appointment of Denise Roberts as a secretary | |
01 Oct 2012 | CERTNM |
Company name changed veolia water southeast LIMITED\certificate issued on 01/10/12
|
|
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2012 | TM01 | Termination of appointment of Neil Summerton as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Janette Mckay as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Paul Sabin as a director | |
04 Aug 2012 | AP01 | Appointment of Mr Duncan John Lucas Bates as a director | |
04 Aug 2012 | AD01 | Registered office address changed from the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4QB England on 4 August 2012 | |
25 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Mr Richard Antoine Bienfait as a director | |
02 Jul 2012 | TM01 | Termination of appointment of Nevil Muncaster as a director | |
02 Jul 2012 | TM01 |
Termination of appointment of Nevil Muncaster as a director
|
|
02 Jul 2012 | TM01 |
Termination of appointment of Olivier Bret as a director
|
|
30 Mar 2012 | CH01 | Director's details changed for Mr Oliver Marie Bret on 30 March 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Frederic Devos as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Olivier Marie Bret as a director | |
12 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders |