Advanced company searchLink opens in new window

MEDINA DIGLIS WATER MANAGEMENT COMPANY LIMITED

Company number 05747888

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 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