- Company Overview for STANTEC TREATMENT HOLDING LIMITED (05728439)
- Filing history for STANTEC TREATMENT HOLDING LIMITED (05728439)
- People for STANTEC TREATMENT HOLDING LIMITED (05728439)
- Charges for STANTEC TREATMENT HOLDING LIMITED (05728439)
- More for STANTEC TREATMENT HOLDING LIMITED (05728439)
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 Jan 2011 | AD01 | Registered office address changed from Biwater Place, Gregge Street Heywood Lancashire OL10 2DX on 5 January 2011 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Dec 2010 | CERTNM |
Company name changed biwater services LIMITED\certificate issued on 29/12/10
|
|
29 Dec 2010 | CONNOT | Change of name notice | |
29 Dec 2010 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director | |
29 Dec 2010 | AP03 | Appointment of Miss Sarah Ann Moist as a secretary | |
29 Dec 2010 | AP01 | Appointment of Mr Joseph Daniel Adams Jr as a director | |
29 Dec 2010 | AP01 | Appointment of Mr David Griffin Barnes as a director | |
23 Dec 2010 | TM01 | Termination of appointment of David White as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Mark Studholme as a director | |
23 Dec 2010 | TM01 | Termination of appointment of David Lloyd as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Christopher Hull as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Bernard Armstrong as a director | |
23 Dec 2010 | TM02 | Termination of appointment of Norman Dodd as a secretary | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mark Studholme on 2 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr David Frederick Wigram White on 2 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christopher John Hull on 2 March 2010 | |
11 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2009 | 288a | Director appointed mr david frederick wigram white | |
01 May 2009 | AUD | Auditor's resignation | |
20 Apr 2009 | MISC | Section 519 |