Advanced company searchLink opens in new window

BRITISH WATER

Company number 03953229

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)
19 Aug 2020 TM01 Termination of appointment of Andrew James Angus Wallace as a director on 27 February 2020
19 Aug 2020 TM01 Termination of appointment of Angus William Fosten as a director on 1 April 2020
19 Aug 2020 TM01 Termination of appointment of Michael Trevor Willis as a director on 7 July 2020
19 Aug 2020 TM01 Termination of appointment of Lee Craige Horrocks as a director on 7 July 2020
19 Aug 2020 TM01 Termination of appointment of Anthony Vernon Williams as a director on 7 July 2020
12 Aug 2020 AA Accounts for a small company made up to 31 March 2020
30 Jun 2020 AP01 Appointment of Mr Shaun Stevens as a director on 1 April 2020
20 May 2020 AP01 Appointment of Dr Mark Fletcher as a director on 27 February 2020
18 May 2020 AP01 Appointment of Mr Michael John Froom as a director on 27 February 2020
18 May 2020 AP01 Appointment of Mrs Tania Flasck as a director on 1 April 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Andrew Blackhall as a director on 27 February 2020
20 Feb 2020 CH01 Director's details changed for Mrs Lila Ionie Thompson on 20 December 2019
19 Feb 2020 AP01 Appointment of Dr Toby William Willison as a director on 23 May 2019
10 Feb 2020 AP01 Appointment of Mr Steve Webber as a director on 4 December 2019
10 Feb 2020 TM01 Termination of appointment of Bence Ketler as a director on 19 June 2019
06 Jan 2020 AD01 Registered office address changed from Vox Studios, Unit V103 1-45 Durham Street London SE11 5JH England to Vox Studios, Unit V107 1-45 Durham Street London SE11 5JH on 6 January 2020
17 Dec 2019 TM02 Termination of appointment of Bence Ketler as a secretary on 19 June 2019
02 Jul 2019 MA Memorandum and Articles of Association
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 TM01 Termination of appointment of David Anthony Kaner as a director on 18 June 2019
31 May 2019 AA Accounts for a small company made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
27 Mar 2019 TM01 Termination of appointment of Lloyd Martin as a director on 31 January 2019
27 Mar 2019 TM01 Termination of appointment of Keith William Hayward as a director on 28 February 2019