Advanced company searchLink opens in new window

XYLEM WATER HOLDINGS LIMITED

Company number 07618426

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)
10 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/10/2020
10 Jan 2019 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 28 December 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,101
27 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2018 PSC02 Notification of Xylem Industries S.A.R.L. as a person with significant control on 12 December 2018
19 Dec 2018 TM02 Termination of appointment of Linda Margaret Frawley as a secretary on 14 December 2018
31 Oct 2018 TM01 Termination of appointment of Catharine Louise Smith as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Ms Claire Jane Rhodes as a director on 31 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
02 Jan 2018 CH01 Director's details changed for Ms Barbara Ann West on 31 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 TM01 Termination of appointment of Simon Lee as a director on 23 August 2017
09 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 AD01 Registered office address changed from C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on 23 September 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 97,001,001
22 Mar 2016 TM01 Termination of appointment of Ravi Patel as a director on 22 March 2016
14 Mar 2016 AP01 Appointment of Mr Simon Lee as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Catharine Louise Smith as a director on 14 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 97,001,001
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Stephen Tubb as a director
20 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 97,001,001