Advanced company searchLink opens in new window

HENLEY WATER LIMITED

Company number 02865863

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)
07 Dec 2017 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent Staffordshire DE15 0YZ to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 7 December 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2017 MR04 Satisfaction of charge 3 in full
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
30 May 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 AP01 Appointment of Mr Andrew Christopher Bolter as a director on 22 April 2014
18 Jul 2014 TM01 Termination of appointment of Nicholas Walters as a director on 14 July 2014
30 Oct 2013 AP01 Appointment of Mr Ian Sparks as a director
25 Oct 2013 AP01 Appointment of Mr Nicholas Walters as a director
25 Oct 2013 TM01 Termination of appointment of Alexander Sleeth as a director
25 Oct 2013 TM01 Termination of appointment of Nicholas Louden as a director
25 Oct 2013 TM02 Termination of appointment of Nicholas William Louden as a secretary
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
27 Sep 2012 AA Full accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
16 Mar 2012 AA Full accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
14 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of senior facilities, mezzanine, intercreditor agreements, and composite debenture 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms and transactions of comp approved 17/02/2011