CH01 |
On Wednesday 21st February 2024 director's details were changed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 3rd, February 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW. Change occurred on Thursday 17th March 2022. Company's previous address: Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WN.
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 074545390003, created on Wednesday 2nd March 2022
filed on: 3rd, March 2022
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 2nd July 2017 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th November 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 3rd December 2018) of a secretary
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 23rd, May 2017
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 15th May 2017) of a secretary
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, March 2017
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WN. Change occurred on Wednesday 15th February 2017. Company's previous address: Hill House 1 Little New Street London EC4A 3TR.
filed on: 15th, February 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2017.
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2017.
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 31st January 2017) of a secretary
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2017. Originally it was Saturday 31st December 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2017.
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2017
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 11th, February 2017
|
auditors |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2017
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
8354988.00 GBP is the capital in company's statement on Wednesday 17th December 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 8th, July 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 1st, July 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 8th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 9th, December 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd November 2011 director's details were changed
filed on: 8th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2011.
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Wednesday 3rd August 2011 secretary's details were changed
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd August 2011 director's details were changed
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
|
mortgage |
Free Download
(13 pages)
|
SH01 |
8354988.00 GBP is the capital in company's statement on Wednesday 4th May 2011
filed on: 9th, May 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2010
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|