AA |
Audit exemption subsidiary accounts for the year ending on 2023/06/30
filed on: 11th, December 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 11th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 11th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 11th, December 2023
|
accounts |
Free Download
(95 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 19th, January 2023
|
accounts |
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 19th, January 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 4th, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 4th, January 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/15
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 19th, December 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2021/04/15
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 20th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/25
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 31st, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 12th, December 2018
|
accounts |
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2018/12/03
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/11/30 - the day secretary's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/25
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/25
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 13th, November 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 5th, December 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/05/16
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/11/30 - the day secretary's appointment was terminated
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/11/30
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 3rd, December 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2015/11/25 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/26.
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nes (south west) LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/06/30, originally was 2015/11/30.
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015/01/05
filed on: 5th, January 2015
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/02.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/02.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/12/02
filed on: 16th, December 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/09. New Address: Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW. Previous address: Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom
filed on: 9th, December 2014
|
address |
Free Download
(2 pages)
|
TM01 |
2014/11/26 - the day director's appointment was terminated
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|