- Company Overview for 4I WATER SERVICES LTD (04391787)
- Filing history for 4I WATER SERVICES LTD (04391787)
- People for 4I WATER SERVICES LTD (04391787)
- Charges for 4I WATER SERVICES LTD (04391787)
- More for 4I WATER SERVICES LTD (04391787)
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) |
---|---|---|---|
13 Aug 2015 | TM02 | Termination of appointment of Stephen Frank Munford as a secretary on 3 August 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH03 | Secretary's details changed for Stephen Frank Munford on 15 April 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jan 2014 | TM01 | Termination of appointment of Darren Wilkinson as a director | |
20 Nov 2013 | AP01 | Appointment of Mr Darren Lee Wilkinson as a director | |
11 Oct 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
24 Jul 2013 | SH08 | Change of share class name or designation | |
09 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
12 Nov 2010 | TM01 | Termination of appointment of Sean Stuteley as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Stephen Munford as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Terrence Simon Bisland-Cook as a director | |
26 Oct 2010 | CERTNM |
Company name changed ecoburn services LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 May 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
01 Oct 2009 | 363a | Return made up to 11/03/09; full list of members; amend | |
08 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 |