Advanced company searchLink opens in new window

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Company number 04330144

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)
15 Apr 2024 CH01 Director's details changed for Ms Kathryn Louise Durrant on 26 March 2024
03 Apr 2024 AP01 Appointment of Ms Kathryn Louise Durrant as a director on 26 March 2024
29 Jan 2024 TM01 Termination of appointment of John Raymond Hirst as a director on 24 January 2024
18 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Nov 2023 AP01 Appointment of Dr Rosalind Catherine Rivaz as a director on 21 November 2023
28 Nov 2023 AP01 Appointment of Mr Anthony Donnelly as a director on 23 November 2023
28 Nov 2023 TM01 Termination of appointment of Colin Stephen Matthews as a director on 22 November 2023
28 Nov 2023 TM01 Termination of appointment of Steven John Buck as a director on 22 November 2023
08 Aug 2023 AA Full accounts made up to 31 March 2023
06 Apr 2023 CH01 Director's details changed for Ms Natalie Anna Ceeney on 6 April 2023
06 Apr 2023 AP01 Appointment of Andrew James Hodson as a director on 31 March 2023
06 Apr 2023 TM01 Termination of appointment of Alexander Charles Plant as a director on 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
02 Dec 2022 AP01 Appointment of Paul Morton Alistair Phillips-Davies as a director on 23 November 2022
02 Dec 2022 AP01 Appointment of Mr Colin Stephen Matthews as a director on 23 November 2022
03 Nov 2022 AP01 Appointment of Mr Fraser Warner Campbell as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Jane Elizabeth Pilcher as a director on 31 October 2022
13 Oct 2022 TM01 Termination of appointment of Paul Frederick Garry Whittaker as a director on 13 October 2022
01 Jul 2022 AA Full accounts made up to 31 March 2022
01 Dec 2021 CH01 Director's details changed for Dame Veronica Anne Courtice on 1 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
28 Aug 2021 AA Full accounts made up to 31 March 2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 5
04 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 4
22 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates