Advanced company searchLink opens in new window

PEEL NRE WATER FACILITIES LIMITED

Company number 10868105

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)
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
11 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
11 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
06 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
26 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
09 Jan 2020 TM01 Termination of appointment of Peter John Hosker as a director on 19 December 2019
06 Jan 2020 TM01 Termination of appointment of David Jonathan Glover as a director on 20 December 2019
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
28 Nov 2018 AA Full accounts made up to 31 March 2018
16 Aug 2018 PSC07 Cessation of John Whittaker as a person with significant control on 17 July 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018
29 Jan 2018 AP01 Appointment of Mr David Jonathan Glover as a director on 29 January 2018
06 Sep 2017 CH01 Director's details changed for Mr Peter John Hosker on 6 September 2017
09 Aug 2017 PSC01 Notification of John Whittaker as a person with significant control on 17 July 2017
09 Aug 2017 PSC01 Notification of Christopher Eves as a person with significant control on 17 July 2017
09 Aug 2017 PSC01 Notification of Sheila Greenwood as a person with significant control on 17 July 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 1