- Company Overview for BRITISH WATER (03953229)
- Filing history for BRITISH WATER (03953229)
- People for BRITISH WATER (03953229)
- More for BRITISH WATER (03953229)
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 |