- Company Overview for SAS WATER LIMITED (05766170)
- Filing history for SAS WATER LIMITED (05766170)
- People for SAS WATER LIMITED (05766170)
- Charges for SAS WATER LIMITED (05766170)
- More for SAS WATER LIMITED (05766170)
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) |
---|---|---|---|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | CONNOT | Change of name notice | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
17 Aug 2017 | CH03 | Secretary's details changed for Mrs Elizabeth Margaret Froggatt on 17 August 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Mrs Elizabeth Margaret Froggatt on 11 August 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mrs Elizabeth Margaret Froggatt on 5 June 2015 | |
05 Jun 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Margaret Froggatt on 5 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Birchwoodmoor House Roston Ashbourne Derbyshire DE6 2EH to Unit 3 East Street Leek Staffordshire ST13 6LF on 5 June 2015 | |
19 May 2015 | MR01 | Registration of charge 057661700003, created on 15 May 2015 | |
01 May 2015 | MR01 | Registration of charge 057661700002, created on 29 April 2015 | |
22 Apr 2015 | MR04 | Satisfaction of charge 057661700001 in full | |
18 Aug 2014 | MR01 | Registration of charge 057661700001, created on 29 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | TM01 | Termination of appointment of Keith Froggatt as a director on 31 March 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 29 July 2014 with full list of shareholders | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders |