AD01 |
Change of registered address from 25 East Street Bromley BR1 1QE England on 26th March 2022 to 1 More London Place London SE1 2AF
filed on: 26th, March 2022
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 15 Golden Square London W1F 9JG at an unknown date
filed on: 21st, March 2022
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th January 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(100 pages)
|
CH01 |
On 19th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 29th July 2021: 300.00 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
AP04 |
On 27th July 2021, company appointed a new person to the position of a secretary
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bristol Water Group Limited Bridgwater Road Bristol BS13 7AT United Kingdom on 29th July 2021 to 25 East Street Bromley BR1 1QE
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/07/21
filed on: 29th, July 2021
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th June 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 8th February 2021 to Bristol Water Group Limited Bridgwater Road Bristol BS13 7AT
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(93 pages)
|
CH01 |
On 23rd June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(101 pages)
|
TM02 |
Secretary's appointment terminated on 30th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 30th May 2019, company appointed a new person to the position of a secretary
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(115 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, July 2018
| incorporation
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed cse water uk LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st February 2018, company appointed a new person to the position of a secretary
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(90 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on 5th October 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2017 from 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st April 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st April 2017, company appointed a new person to the position of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 8th February 2017, company appointed a new person to the position of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th December 2016: 300.00 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 28th June 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 210.00 GBP
capital
|
|
AP01 |
New director was appointed on 10th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 10th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 210.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, October 2012
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(13 pages)
|
AP03 |
On 2nd July 2012, company appointed a new person to the position of a secretary
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th May 2012: 210.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th May 2012: 210.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 8th, May 2012
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th May 2012: 200.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2012
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 30/04/12
filed on: 8th, May 2012
| insolvency
|
Free Download
(1 page)
|
CH01 |
On 12th April 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th December 2011 secretary's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On 12th December 2011, company appointed a new person to the position of a secretary
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, October 2011
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, October 2011
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2011
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th October 2011: 200.00 GBP
filed on: 10th, October 2011
| capital
|
Free Download
(3 pages)
|
AP03 |
On 10th October 2011, company appointed a new person to the position of a secretary
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 4th October 2011
filed on: 4th, October 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2011: 100.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 3rd October 2011
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2979 LIMITEDcertificate issued on 29/09/11
filed on: 29th, September 2011
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(23 pages)
|