MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED
Company number 05747888
- Company Overview for MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED (05747888)
- Filing history for MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED (05747888)
- People for MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED (05747888)
- More for MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED (05747888)
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 2017 | AP01 | Appointment of Mrs Rebecca Benson as a director on 30 November 2017 | |
12 Dec 2017 | AP01 | Appointment of Ms Pamela Holloway as a director on 30 November 2017 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of David Sillitoe as a director on 17 November 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Jonathon Michael Scandling as a director on 31 December 2015 | |
16 Oct 2016 | AP04 | Appointment of Kt Management Co as a secretary on 1 January 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
29 Mar 2016 | AD02 | Register inspection address has been changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Unit 4 Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA | |
21 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to C/O Kt Management Company Limited Unit 4 Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 11 January 2016 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Mar 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
15 Apr 2014 | CH01 | Director's details changed for David Sillitoe on 15 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Jonathon Michael Scandling on 15 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Timothy Ford on 15 April 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 20 March 2014 no member list | |
07 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 20 March 2013 no member list | |
05 Jul 2012 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
01 Jun 2012 | AP01 | Appointment of Jonathon Michael Scandling as a director | |
01 Jun 2012 | AP01 | Appointment of David Sillitoe as a director | |
01 Jun 2012 | AP01 | Appointment of Timothy Ford as a director |