ANGLIAN WATER BUSINESS (NATIONAL) LIMITED
Company number 03017251
- Company Overview for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Filing history for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- People for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Charges for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- Registers for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
- More for ANGLIAN WATER BUSINESS (NATIONAL) LIMITED (03017251)
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) |
---|---|---|---|
30 Sep 2020 | AP01 | Appointment of Mr Nigel Philip Corfield as a director on 23 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Kenneth Michael Anidjar Main as a director on 23 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Glenn Stephen Smith as a director on 23 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Anthony Donnelly on 16 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
12 Feb 2019 | CH01 | Director's details changed for Mr Anthony Donnelly on 12 February 2019 | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
10 Jul 2018 | TM01 | Termination of appointment of Jonathan Paul Clarke as a director on 24 May 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Lee Shipsey as a director on 6 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
05 Jul 2018 | AD03 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA | |
05 Jul 2018 | AD03 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA | |
05 Jul 2018 | AD03 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA | |
02 May 2018 | AP01 | Appointment of Mr Martin Parker as a director on 19 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Michael Andrew Dugdale as a director on 19 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Rachel Harriet Wilkinson as a director on 10 April 2018 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Anthony Donnelly on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Wayne Paul Young on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Lee Shipsey on 31 October 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|