Advanced company searchLink opens in new window

WATER PROCESS LIMITED

Company number 04523662

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)
26 Jun 2013 TM02 Termination of appointment of Ravi Patel as a secretary
26 Jun 2013 AP01 Appointment of Mr James Edward Mowbray as a director
05 Jun 2013 SH20 Statement by directors
05 Jun 2013 SH19 Statement of capital on 5 June 2013
  • GBP 7,001,200
05 Jun 2013 CAP-SS Solvency statement dated 21/05/13
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/05/2013
28 May 2013 SH19 Statement of capital on 28 May 2013
  • GBP 7,001,200
09 Apr 2013 AA Full accounts made up to 31 December 2011
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 7,001,200
07 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Ian Sadler on 1 September 2012
26 Jul 2012 CH01 Director's details changed for Jessica Robin Larsen on 10 June 2012
15 May 2012 AP01 Appointment of Jessica Robin Larsen as a director
15 May 2012 AP01 Appointment of Ms Barbara Ann West as a director
11 May 2012 CH03 Secretary's details changed for Mr Ravi Patel on 11 May 2012
11 May 2012 CH03 Secretary's details changed for Mr Ravi Vasant Patel on 11 May 2012
11 May 2012 AP01 Appointment of Mr Gary David Stephen Jacques as a director
29 Nov 2011 AP01 Appointment of Mr Mark Roderick Skilling as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Ian Sadler on 2 September 2011
19 Aug 2011 AP03 Appointment of Mr Ravi Vasant Patel as a secretary
18 Aug 2011 TM02 Termination of appointment of Diana Charnell as a secretary
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 7,000,100
15 Jun 2011 CERTNM Company name changed itt pci membranes LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13