CH01 |
On 2024-01-01 director's details were changed
filed on: 12th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 1st, September 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 24th, January 2023
|
accounts |
Free Download
(22 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on 2022-10-14. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 8th, February 2022
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of financial assistance for the acquisition of shares, Resolution of adoption of Articles of Association
filed on: 27th, September 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, September 2021
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, April 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, April 2021
|
incorporation |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-24
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-18
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, January 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2020
|
incorporation |
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 15th, December 2020
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2020-03-30
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-30
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-03-30) of a secretary
filed on: 9th, April 2020
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-30
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-03-30) of a secretary
filed on: 9th, April 2020
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-30
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-30
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 5th, January 2020
|
accounts |
Free Download
(18 pages)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 29th, January 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 22nd, January 2018
|
accounts |
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-06-13. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 20th, March 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 3rd, March 2016
|
accounts |
Free Download
(19 pages)
|
AP04 |
Appointment (date: 2016-01-07) of a secretary
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Bedford Row London WC1R 4JS. Change occurred on 2016-01-20. Company's previous address: Biwater House Station Approach Dorking Surrey RH4 1TZ.
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 20th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-20: 1620.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-06-05
filed on: 28th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-05
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-06-05) of a secretary
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-05
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-05
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-06-05
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-05
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed biwater (bvi) holdings LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2015-05-22
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 120.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 11th, January 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 10th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 541.00 USD
filed on: 6th, December 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 458.00 USD
filed on: 29th, November 2013
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 19th, September 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-03-31).
filed on: 25th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 3rd, January 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-29: 501.00 GBP
filed on: 3rd, July 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2012-02-20) of a secretary
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-09
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-02-09
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-09
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-09
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2012-02-09
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 3011 LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2011
|
incorporation |
Free Download
(23 pages)
|