Advanced company searchLink opens in new window

WATER 2 BUSINESS LIMITED

Company number 08518831

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)
19 Sep 2017 TM01 Termination of appointment of Christopher Antony Chambers as a director on 15 September 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
15 May 2017 TM02 Termination of appointment of Susan Frances Johnson as a secretary on 1 April 2017
15 May 2017 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 1 April 2017
15 May 2017 TM01 Termination of appointment of David John Elliott as a director on 1 April 2017
15 May 2017 AP01 Appointment of Mr Alan Derek Morgan as a director on 1 April 2017
15 May 2017 TM01 Termination of appointment of Enis Moran as a director on 1 April 2017
15 May 2017 TM01 Termination of appointment of Mohammed Habedat Saddiq as a director on 1 April 2017
31 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
01 Feb 2017 AP01 Appointment of Mr Enis Moran as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Ben James Newby as a director on 31 January 2017
27 Jan 2017 RP04TM01 Second filing for the termination of Luis Garcia Berenguer as a director
17 Jan 2017 AD01 Registered office address changed from 21E Somerset Square Nailsea Bristol Bs4 81rd United Kingdom to 21E Somerset Square Nailsea Bristol BS48 1RQ on 17 January 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
04 Jan 2017 TM01 Termination of appointment of Luis Garcia Berenguer as a director on 31 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/01/2017.
03 Jan 2017 AP01 Appointment of Miss Sarah Elizabeth Johnson as a director on 31 December 2016
01 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
31 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
31 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
31 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
31 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
31 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
31 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016