Advanced company searchLink opens in new window

AFFINITY WATER SOUTHEAST LIMITED

Company number 02724316

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)
04 Aug 2012 TM01 Termination of appointment of Neil Summerton as a director
04 Aug 2012 TM01 Termination of appointment of Janette Mckay as a director
04 Aug 2012 TM01 Termination of appointment of Paul Sabin as a director
04 Aug 2012 AP01 Appointment of Mr Duncan John Lucas Bates as a director
04 Aug 2012 AD01 Registered office address changed from the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4QB England on 4 August 2012
25 Jul 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
16 Jul 2012 AP01 Appointment of Mr Richard Antoine Bienfait as a director
02 Jul 2012 TM01 Termination of appointment of Nevil Muncaster as a director
02 Jul 2012 TM01 Termination of appointment of Nevil Muncaster as a director
  • ANNOTATION A second filed TM01 was registered on 23/05/2013
02 Jul 2012 TM01 Termination of appointment of Olivier Bret as a director
  • ANNOTATION A second filed TM01 was registered on 23/05/2013
30 Mar 2012 CH01 Director's details changed for Mr Oliver Marie Bret on 30 March 2012
30 Jan 2012 TM01 Termination of appointment of Frederic Devos as a director
25 Jan 2012 AP01 Appointment of Mr Olivier Marie Bret as a director
12 Oct 2011 AA Full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
03 Aug 2011 TM01 Termination of appointment of Jean Banon as a director
03 Aug 2011 AP03 Appointment of Mrs Denise Roberts as a secretary
03 Aug 2011 TM02 Termination of appointment of Tim Charlesworth as a secretary
11 Apr 2011 CH01 Director's details changed for Mr Frederic Devos on 25 March 2011
23 Dec 2010 AP03 Appointment of Mr Timothy John William Monod as a secretary
13 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Janette Mckay on 1 October 2009
13 Sep 2010 CH01 Director's details changed for Mr Frederic Devos on 1 October 2009
13 Sep 2010 CH03 Secretary's details changed for Mr Tim Charlesworth on 1 October 2009