- Company Overview for WATER INDUSTRY FORUM LIMITED (07511976)
- Filing history for WATER INDUSTRY FORUM LIMITED (07511976)
- People for WATER INDUSTRY FORUM LIMITED (07511976)
- More for WATER INDUSTRY FORUM LIMITED (07511976)
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) |
---|---|---|---|
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
18 Oct 2019 | AP01 | Appointment of Mrs Jean Spencer as a director on 8 October 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Roger Hyde as a director on 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Stephen David Hoskins as a secretary on 1 June 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
18 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 1 February 2015 no member list | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Ian Charles Barker as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Anthony Jeremy Conway as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Anthony Jeremy Conway as a director | |
12 Feb 2014 | AR01 | Annual return made up to 1 February 2014 no member list | |
12 Feb 2014 | CH01 | Director's details changed for Mr Roger Hyde on 1 April 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | TM01 | Termination of appointment of Adrian Mcdonald as a director | |
02 Apr 2013 | AD01 | Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 1 February 2013 no member list | |
01 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 |