Advanced company searchLink opens in new window

VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED

Company number 03406788

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)
05 Jun 2014 AP03 Appointment of Mrs Celia Rosalind Gough as a secretary
09 Apr 2014 AD01 Registered office address changed from Marlow International Parkway Marlow Bucks SL7 1YL United Kingdom on 9 April 2014
01 Apr 2014 AP03 Appointment of Mr Nicholas Charles David Craig as a secretary
01 Apr 2014 TM02 Termination of appointment of Tobias Schumacher as a secretary
10 Mar 2014 TM01 Termination of appointment of Philippe Lavall as a director
10 Mar 2014 TM01 Termination of appointment of Gisele Saint-Eve Vauvillier as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,429,000
16 Apr 2013 AP01 Appointment of Mrs Gisele Saint-Eve Vauvillier as a director
16 Apr 2013 AP01 Appointment of Mr Keith Harvey Patton as a director
09 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
06 Feb 2012 AA Full accounts made up to 31 March 2011
03 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mr Alastair Gregor Turner as a director
14 Dec 2010 AP01 Appointment of Mr Philippe Lavall as a director
03 Dec 2010 AP03 Appointment of Mr Tobias Ulf Helmut Schumacher as a secretary
01 Dec 2010 AD01 Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 1 December 2010
24 Nov 2010 TM01 Termination of appointment of David Walton as a director
24 Nov 2010 TM01 Termination of appointment of Frederic Devos as a director
05 Nov 2010 TM02 Termination of appointment of Barbara Boyewska as a secretary
05 Nov 2010 TM01 Termination of appointment of David Wright as a director
18 Oct 2010 AA Full accounts made up to 31 March 2010