Advanced company searchLink opens in new window

BIWATER INDUSTRIES LIMITED

Company number 03107022

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)
26 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Mar 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Mar 1997 123 £ nc 100/7500000 03/02/97
03 Feb 1997 AA Full accounts made up to 31 March 1996
06 Nov 1996 363s Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
26 Feb 1996 CERTNM Company name changed biwater industries (uk) LIMITED\certificate issued on 27/02/96
18 Feb 1996 287 Registered office changed on 18/02/96 from: biwater house station approach dorking surrey RH4 1YZ
18 Feb 1996 288 Director resigned
18 Feb 1996 288 Director resigned
18 Feb 1996 288 Secretary resigned
18 Feb 1996 288 New secretary appointed;new director appointed
18 Feb 1996 288 New director appointed
18 Feb 1996 288 New director appointed
28 Jan 1996 225(1) Accounting reference date shortened from 31/12 to 31/03
28 Dec 1995 288 New secretary appointed
28 Dec 1995 288 New director appointed
28 Dec 1995 288 New director appointed
15 Dec 1995 CERTNM Company name changed precis (1390) LIMITED\certificate issued on 18/12/95
13 Dec 1995 288 Director resigned
13 Dec 1995 288 Director resigned
13 Dec 1995 288 Secretary resigned
13 Dec 1995 287 Registered office changed on 13/12/95 from: level 1 exchange house primrose street london. EC2A 2HS
13 Dec 1995 224 Accounting reference date notified as 31/12
24 Oct 1995 288 Secretary resigned