Advanced company searchLink opens in new window

HALCROW WATER SERVICES LIMITED

Company number 03055857

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)
04 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CH01 Director's details changed for Mr Samuel James Hannis on 1 September 2016
08 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,000
09 Feb 2016 CH01 Director's details changed for Mr Brian R. Shelton on 1 February 2016
15 Jan 2016 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 150,000
19 Mar 2015 TM01 Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015
22 Jan 2015 AP01 Appointment of Mr Samuel James Hannis as a director on 12 January 2015
22 Jan 2015 AP01 Appointment of Mr James Christopher Rowntree as a director on 12 January 2015
11 Dec 2014 TM01 Termination of appointment of Alasdair John Fraser Coates as a director on 28 November 2014
29 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150,000
03 Mar 2014 TM02 Termination of appointment of Geoffrey Roberts as a secretary
03 Mar 2014 AP03 Appointment of Mr Tejender Singh Chaudhary as a secretary
21 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AP01 Appointment of Mr Brian R. Shelton as a director
15 Jul 2013 TM01 Termination of appointment of Steven Mathews as a director
05 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
17 Jan 2013 AA Full accounts made up to 31 December 2011
28 Dec 2012 SH08 Change of share class name or designation
28 Dec 2012 SH10 Particulars of variation of rights attached to shares
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AP01 Appointment of Mr Steven Carrol Mathews as a director
03 Oct 2012 AP03 Appointment of Geoffrey Roberts as a secretary