Advanced company searchLink opens in new window

NORTH WEST WATER SERVICES LTD

Company number 12549003

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)
13 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
01 May 2024 CH01 Director's details changed for Mr Phillip John Allen on 26 April 2024
01 May 2024 CH01 Director's details changed for Mrs Eleanor Lucy Procter on 26 April 2024
01 May 2024 PSC04 Change of details for Eleanor Lucy Procter as a person with significant control on 26 April 2024
01 May 2024 CH01 Director's details changed for Eleanor Lucy Procter on 26 April 2024
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 1,002
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
01 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jun 2022 PSC04 Change of details for Eleanor Lucy Procter as a person with significant control on 4 January 2022
21 Jun 2022 PSC04 Change of details for Mr Phillip John Allen as a person with significant control on 4 January 2022
09 Jun 2022 PSC04 Change of details for Eleanor Lucy Procter as a person with significant control on 9 June 2022
09 Jun 2022 PSC04 Change of details for Mr Phillip John Allen as a person with significant control on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Alan Hindley as a director on 8 June 2022
09 Jun 2022 PSC07 Cessation of Alan Hindley as a person with significant control on 8 June 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
11 Jan 2022 AD01 Registered office address changed from Unit Cs4 Junction 7 Business Park Blackburn Road Clayton Le Moors BB5 5JW England to 332 Ranglet Road Walton Summit Centre Preston PR5 8AR on 11 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
20 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
13 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 PSC04 Change of details for Mr Phillip John Allen as a person with significant control on 29 September 2020
01 Oct 2020 PSC07 Cessation of Suzanne Briggs as a person with significant control on 29 September 2020