Advanced company searchLink opens in new window

ANDREW'S WATER TREATMENT LIMITED

Company number 06772267

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)
25 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 CH01 Director's details changed for Mr David John Marchbank on 28 April 2014
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
13 Jun 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AP01 Appointment of Mr David John Marchbank as a director
30 May 2013 AP03 Appointment of Mr David John Marchbank as a secretary
30 May 2013 TM01 Termination of appointment of Christopher Hill as a director
30 May 2013 TM02 Termination of appointment of Christopher Hill as a secretary
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
11 May 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
16 Jan 2012 CH03 Secretary's details changed for Mr Christopher Hill on 1 December 2011
13 Jan 2012 CH01 Director's details changed for Mr Christopher Hill on 1 December 2011
19 May 2011 AD01 Registered office address changed from 47-49 Kensington Road Southport Merseyside PR9 0RY England on 19 May 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AP03 Appointment of Mr Christopher Hill as a secretary
01 Feb 2011 AP01 Appointment of Mr Christopher Hill as a director
01 Feb 2011 TM01 Termination of appointment of Andrew Greenhalgh as a director
01 Feb 2011 TM02 Termination of appointment of Andrew Greenhalgh as a secretary
01 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009