Advanced company searchLink opens in new window

STANTEC TREATMENT HOLDING LIMITED

Company number 05728439

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)
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
  • RES15 ‐ Change company name resolution on 2010-12-21
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