Advanced company searchLink opens in new window

HASTINGS WATER (UK) LIMITED

Company number 04866247

Filter by category

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)
11 Mar 2004 288a New director appointed
26 Feb 2004 288b Secretary resigned;director resigned
27 Jan 2004 288b Director resigned
21 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Nov 2003 288c Secretary's particulars changed
28 Oct 2003 88(2)R Ad 01/10/03--------- £ si 55500000@1=55500000 £ ic 1/55500001
16 Oct 2003 123 Nc inc already adjusted 29/09/03
09 Oct 2003 395 Particulars of mortgage/charge
08 Oct 2003 288a New director appointed
08 Oct 2003 288b Director resigned
08 Oct 2003 288a New director appointed
08 Oct 2003 288a New director appointed
08 Oct 2003 288a New secretary appointed
06 Oct 2003 288a New director appointed
06 Oct 2003 288a New secretary appointed;new director appointed
06 Oct 2003 225 Accounting reference date shortened from 31/08/04 to 31/03/04
06 Oct 2003 287 Registered office changed on 06/10/03 from: 280 grays inn road london WC1X 8EB
06 Oct 2003 288b Secretary resigned
06 Oct 2003 288b Director resigned
06 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2003 CERTNM Company name changed chordstruck LIMITED\certificate issued on 29/09/03