Advanced company searchLink opens in new window

AFFINITY WATER SOUTHEAST LIMITED

Company number 02724316

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)
31 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
23 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Nevil Muncaster
23 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Olivier Bret
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
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION A second filed TM01 was registered on 23/05/2013
02 Jul 2012 TM01 Termination of appointment of Olivier Bret as a director
  • ANNOTATION A second filed TM01 was registered on 23/05/2013
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