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)
08 Jun 2015 CH01 Director's details changed for Mr Lee Craige Horrocks on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Michael Trevor Willis on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Mark Alastair Lane on 8 June 2015
27 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
01 Oct 2014 TM01 Termination of appointment of Thomas Stephenson as a director on 1 October 2014
25 Sep 2014 AP01 Appointment of Mr Alastair John Moseley as a director on 24 September 2014
25 Sep 2014 AP01 Appointment of Mr Stephen Frederick John Webber as a director on 24 September 2014
28 Aug 2014 TM01 Termination of appointment of Alan John Ford as a director on 22 August 2014
28 Jul 2014 AP01 Appointment of Mr Jeremy Paul Bayfield as a director on 1 July 2014
28 Jul 2014 AP01 Appointment of Mr Bence Ketler as a director on 1 July 2014
28 Jul 2014 AP03 Appointment of Mr Bence Ketler as a secretary on 1 July 2014
28 Jul 2014 CH01 Director's details changed for David Neil Gallacher on 30 June 2014
28 Jul 2014 TM01 Termination of appointment of Susan Clews as a director on 19 May 2014
28 Jul 2014 TM02 Termination of appointment of David Neil Gallacher as a secretary on 30 June 2014
29 May 2014 AA Full accounts made up to 31 March 2014
01 May 2014 AP01 Appointment of Mr Lloyd Martin as a director
10 Apr 2014 AR01 Annual return made up to 16 March 2014 no member list
10 Apr 2014 AP01 Appointment of Ms Nicola Ann Henderson as a director
10 Apr 2014 AP01 Appointment of Mr Alan John Ford as a director
10 Apr 2014 TM01 Termination of appointment of James Carter as a director
10 Apr 2014 TM01 Termination of appointment of Yolande Herbath as a director
09 Oct 2013 TM01 Termination of appointment of Nicola Randles as a director
09 Oct 2013 TM01 Termination of appointment of Raymond Tillier as a director
09 Oct 2013 AD01 Registered office address changed from 1 Queen Annes Gate London SW1H 9BT on 9 October 2013
20 May 2013 AA Full accounts made up to 31 March 2013