- Company Overview for XYLEM WATER HOLDINGS LIMITED (07618426)
- Filing history for XYLEM WATER HOLDINGS LIMITED (07618426)
- People for XYLEM WATER HOLDINGS LIMITED (07618426)
- More for XYLEM WATER HOLDINGS LIMITED (07618426)
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
|
|
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
|
|
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|