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)
04 May 2016 AP01 Appointment of Mr Christopher Antony Chambers as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr Mohammed Habedat Saddiq as a director on 29 April 2016
04 May 2016 TM01 Termination of appointment of Colin Frank Skellett as a director on 29 April 2016
04 May 2016 TM01 Termination of appointment of Nigel Anthony Reed as a director on 29 April 2016
20 Apr 2016 AP01 Appointment of Ben James Newby as a director on 14 March 2016
20 Apr 2016 AP01 Appointment of Mr Luis Garcia Berenguer as a director on 14 March 2016
29 Mar 2016 SH10 Particulars of variation of rights attached to shares
29 Mar 2016 SH08 Change of share class name or designation
29 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2016 AD01 Registered office address changed from Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW to 21E Somerset Square Nailsea Bristol Bs4 81rd on 16 March 2016
16 Mar 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
25 Feb 2016 AP03 Appointment of Mrs Susan Frances Johnson as a secretary on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 25 February 2016
07 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Jun 2015 AP01 Appointment of Nigel Anthony Reed as a director on 14 May 2015
02 Jun 2015 AP01 Appointment of David John Elliott as a director on 14 May 2015
30 May 2015 AP01 Appointment of Mr Colin Frank Skellett as a director on 14 May 2015
28 May 2015 TM01 Termination of appointment of James Andrew Rider as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Andrew Fraser Pymer as a director on 28 May 2015
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
28 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
28 Oct 2014 TM01 Termination of appointment of John Bennett Coppack as a director on 30 September 2014
16 Oct 2014 AP01 Appointment of James Andrew Rider as a director on 1 October 2014
09 Jul 2014 TM01 Termination of appointment of Colin Skellett as a director
12 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100