- Company Overview for PROJECT DEWATERING LIMITED (03809255)
- Filing history for PROJECT DEWATERING LIMITED (03809255)
- People for PROJECT DEWATERING LIMITED (03809255)
- Charges for PROJECT DEWATERING LIMITED (03809255)
- More for PROJECT DEWATERING LIMITED (03809255)
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) |
---|---|---|---|
24 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr Joseph Edward Teer as a director on 2 January 2018 | |
04 Sep 2017 | TM01 | Termination of appointment of Joseph Edward Teer as a director on 1 September 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
21 Jul 2017 | CH01 | Director's details changed for Dr Marc Bevan on 21 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Tim Röder on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Dr Marc Bevan on 20 July 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | AP01 | Appointment of Mr Joseph Edward Teer as a director on 11 May 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AP01 | Appointment of Dr Marc Bevan as a director on 4 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Tim Röder as a director on 1 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Paul Lawrence Younger as a director on 1 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of David Gowans as a director on 1 January 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from Kinley Hill Farm Hawthorn Seaham County Durham SR7 8SW to Unit 3 Old Wireless Station Great Bricett Ipswich IP7 7DS on 7 December 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 Jul 2014 | TM01 | Termination of appointment of Stuart Janes as a director on 6 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AP01 | Appointment of Mr Stuart Janes as a director |