Advanced company searchLink opens in new window

ELSTER WATER METERING HOLDINGS LIMITED

Company number 05516412

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)
12 Dec 2012 AP03 Appointment of Nicholas James Heard as a secretary on 24 October 2012
12 Dec 2012 AP01 Appointment of Geoffrey Peter Martin as a director on 24 October 2012
12 Dec 2012 AP01 Appointment of Mr Garry Elliot Barnes as a director on 24 October 2012
12 Dec 2012 TM01 Termination of appointment of Gary Mark Vincent as a director on 24 October 2012
12 Dec 2012 TM01 Termination of appointment of David James Thomson as a director on 24 October 2012
12 Dec 2012 TM02 Termination of appointment of Neil Ian Rolls as a secretary on 24 October 2012
12 Dec 2012 AD01 Registered office address changed from 130 Camford Way Sundon Park Luton Bedfordshire LU3 3AN England on 12 December 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 TM01 Termination of appointment of Timothy John Gabriel as a director on 26 January 2012
23 Jan 2012 AP01 Appointment of Mr Gary Mark Vincent as a director on 23 January 2012
20 Sep 2011 CH01 Director's details changed for Mr David James Thomson on 6 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Timothy John Gabriel on 20 September 2011
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
19 May 2011 AA Full accounts made up to 31 December 2010
04 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Apr 2011 MEM/ARTS Memorandum and Articles of Association
19 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 31 December 2009
06 Jan 2010 AP03 Appointment of Mr Neil Ian Rolls as a secretary
06 Jan 2010 TM02 Termination of appointment of Jeremy Lancaster as a secretary