Advanced company searchLink opens in new window

AFFINITY WATER EAST LIMITED

Company number 02663338

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)
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AP01 Appointment of Richard Antoine Bienfait as a director
04 Aug 2012 TM01 Termination of appointment of Jeffrey Herbert as a director
04 Aug 2012 AP01 Appointment of Mr Duncan John Lucas Bates as a director
04 Aug 2012 TM01 Termination of appointment of Peter Martin as a director
04 Aug 2012 AD01 Registered office address changed from Mill Hill Mistley Manningtree Essex CO11 2AZ on 4 August 2012
11 Jul 2012 TM01 Termination of appointment of Olivier Bret as a director
11 Jul 2012 TM01 Termination of appointment of Nevil Muncaster as a director
01 Jun 2012 AP03 Appointment of Mr Tim Leonard Charlesworth as a secretary
19 Apr 2012 TM02 Termination of appointment of Graham Oliver as a secretary
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Oliver Marie Bret on 30 March 2012
03 Feb 2012 AP01 Appointment of Mr Olivier Marie Bret as a director
03 Feb 2012 TM01 Termination of appointment of Frederic Devos as a director
08 Jul 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 CH01 Director's details changed for Mr Frederic Devos on 25 March 2011
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Mr Frederic Devos on 25 March 2011
08 Feb 2011 TM01 Termination of appointment of Jean Banon as a director
06 Dec 2010 TM01 Termination of appointment of Barbara Ruffell as a director
04 Nov 2010 AP03 Appointment of Mr Timothy John William Monod as a secretary
20 Jul 2010 AA Full accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Jeffrey William Herbert on 10 April 2010
26 Apr 2010 CH01 Director's details changed for Peter James Martin on 10 April 2010