Company NameMWH Treatment Limited
Company StatusActive
Company Number01535477
CategoryPrivate Limited Company
Incorporation Date17 December 1980(43 years, 4 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul James Bresnan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(34 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Ian Robert Goodacre
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Mark William Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed27 September 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Bernard John Armstrong
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(10 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Director NameMr Douglas Charles Benfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCivil Engineer
Correspondence AddressRed House
Blacksmiths Lane Laleham-On-Thames
Staines
Middlesex
TW18 1UB
Director NameNeville Crook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1994)
RoleEngineer
Correspondence Address17 Bittern Close
Bamford
Rochdale
Lancashire
OL11 5QX
Secretary NameMr John Ernest Alfred Kerslake
NationalityBritish
StatusResigned
Appointed18 August 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 October 1997)
RoleCompany Director
Correspondence AddressElmsleigh
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Director NameMr Anthony John David Ferrar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan
West Road Milford On Sea
Lymington
Hampshire
SO41 0NZ
Secretary NameMr Anthony John David Ferrar
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan
West Road Milford On Sea
Lymington
Hampshire
SO41 0NZ
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameDr Spencer Harold Greenhalgh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleEngineering Director
Correspondence Address16 Linley Grove
Ramsbottom
Bury
Lancashire
BL0 9TS
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValleyside
Greenway
Tatsfield
Kent
TN16 2BT
Director NameRoger Ingham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2001)
RoleOperations Director
Correspondence Address32 Oldbury Close
Heywood
Lancashire
OL10 2NQ
Secretary NameMr Norman Eric Dodd
NationalityBritish
StatusResigned
Appointed13 June 2000(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 December 2010)
RoleCommercial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashworth Avenue
Urmston
Manchester
Lancashire
M41 8TH
Director NameMr Peter John Jarema
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJenbra
East Cowton
North Allerton
North Yorkshire
DL7 0DH
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(20 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 83 Chester Road
Middlewich
Cheshire
CW10 9EU
Director NameNeil Anthony Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(21 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 August 2002)
RoleOverseas Director
Correspondence AddressApartment 153 City South
39 City Road East
Manchester
M15 4QA
Director NameMr Christopher John Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(23 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Church Lane
Grappenhall
Cheshire
WA4 3EP
Director NameMr David Griffin Barnes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2010(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address380 Interlocken Crescent
Suite 200
Broomfield
Colorado
80021
Director NameMr Joseph Daniel Adams Jr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2010(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2012)
RolePresident, Mwh Constructors Inc
Country of ResidenceUnited States
Correspondence Address370 Interlocken Crescent
Suite 300
Broomfield
Colorado
80021
Director NameMrs Victoria Jayne Hall-Sturt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(30 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 February 2011)
RoleDirector Risk Management And Legal Services
Country of ResidenceEngland
Correspondence AddressPegasus House 1 Cranbrook Way
Solihull Business Park
Solihull
West Midlands
B90 4GT
Secretary NameMiss Sarah Ann Moist
StatusResigned
Appointed23 December 2010(30 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressPegasus House 1 Cranbrook Way
Solihull Business Park
Solihull
West Midlands
B90 4GT
Secretary NameMrs Victoria Jayne Hall-Sturt
StatusResigned
Appointed18 February 2011(30 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2018)
RoleCompany Director
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
Buckinghamshire
HP11 1JU
Secretary NameMiss Gina Paola Maloney
StatusResigned
Appointed05 November 2012(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr James Graham Kuiken
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2016)
RoleSr Vice President
Country of ResidenceUnited States
Correspondence Address380 Interlocken Crescent
Broomfield
Colorado
80021
Director NameMr Paul Anthony Gledhill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMwh Treatment Gregge Street
Heywood
Lancashire
OL10 2DX
Director NameMr David Griffin Barnes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address380 Interlockent Crescent
Suite 200
Broomfield
Colorado
80021
Director NameMr Paul Jeremy David Alpern
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2017(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 November 2018)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10160 112 Street
Edmonton
Alberta
T5k 2l6
Secretary NameMr Paul James Bresnan
StatusResigned
Appointed02 November 2018(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressSoapworks Colgate Lane
Salford
M5 3LZ
Secretary NameDr David Brian McLurgh
StatusResigned
Appointed06 March 2019(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2021)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Francesco Giuliani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2020(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitemwhglobal.com

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.5m at £1Mwh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£143,415,000
Gross Profit£8,219,000
Net Worth£5,582,000
Cash£6,244,000
Current Liabilities£53,418,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

24 December 2021Delivered on: 30 December 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
2 November 2018Delivered on: 7 November 2018
Persons entitled: Cibc Bank Usa (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Canadian Imperial Bank of Commerce (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2010Delivered on: 30 December 2010
Satisfied on: 8 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as biwater treatment limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 February 2010Delivered on: 3 March 2010
Satisfied on: 21 May 2011
Persons entitled: Hsbe Bank PLC as Security Trustee for the Benefit of the Finance Parties (The Security Trustee)

Classification: Second supplemental deed
Secured details: All monies due or to become due from the company to the finance party on any account whatsoever.
Particulars: Full title guarantee by way of first fixed equitable charge all other real proerty now belonging to it and all real property acquired by it in the future and by way of first fixed charge all its present and future book debts bank account investment uncalled capital and goodwill see image for full details.
Fully Satisfied
24 April 2008Delivered on: 9 May 2008
Satisfied on: 21 May 2011
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Finance Parties) (the Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2007Delivered on: 15 August 2007
Satisfied on: 21 May 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 17 July 2006
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposits being all sums of money in any currency deposited or paid to the credit of the account being account number 40097020 sort code 20-00-00. see the mortgage charge document for full details.
Fully Satisfied
2 April 1985Delivered on: 22 April 1985
Satisfied on: 13 June 2001
Persons entitled: Standard Chartered Bank

Classification: General letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pay of the monies standing to the credit of any account of the company.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 2 April 2023 (30 pages)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 July 2023Change of details for Mwh Uk Acquisitions Limited as a person with significant control on 2 September 2021 (2 pages)
26 July 2023Director's details changed for Dr Ian Robert Goodacre on 26 July 2023 (2 pages)
6 January 2023Full accounts made up to 3 April 2022 (34 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 July 2022Director's details changed for Mr Paul James Bresnan on 25 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Alasdair Alan Ryder on 25 July 2022 (2 pages)
14 February 2022Resolutions
  • RES13 ‐ Company business 24/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 February 2022Memorandum and Articles of Association (13 pages)
30 December 2021Registration of charge 015354770009, created on 24 December 2021 (22 pages)
17 November 2021Satisfaction of charge 015354770008 in full (1 page)
1 October 2021Termination of appointment of David Brian Mclurgh as a secretary on 27 September 2021 (1 page)
1 October 2021Appointment of Sally Evans as a secretary on 27 September 2021 (2 pages)
27 September 2021Director's details changed for Alan Ryder on 27 September 2021 (2 pages)
9 September 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
2 September 2021Registered office address changed from Soapworks Colgate Lane Salford M5 3LZ England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2 September 2021 (1 page)
2 September 2021Appointment of Mr Mark William Smith as a director on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of Francesco Giuliani as a director on 31 August 2021 (1 page)
2 September 2021Appointment of Alan Ryder as a director on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of James Lee as a director on 31 August 2021 (1 page)
2 September 2021Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of Blair Michael Lavoie as a director on 31 August 2021 (1 page)
2 September 2021Appointment of Ian Robert Goodacre as a director on 31 August 2021 (2 pages)
30 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (33 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Francesco Giuliani as a director on 21 May 2020 (2 pages)
5 May 2020Full accounts made up to 31 December 2019 (33 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
10 June 2019Full accounts made up to 31 December 2018 (35 pages)
6 March 2019Termination of appointment of Paul James Bresnan as a secretary on 6 March 2019 (1 page)
6 March 2019Appointment of Dr David Brian Mclurgh as a secretary on 6 March 2019 (2 pages)
28 December 2018Statement of capital following an allotment of shares on 28 December 2018
  • GBP 4,851,000
(3 pages)
12 December 2018Registered office address changed from Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU to Soapworks Colgate Lane Salford M5 3LZ on 12 December 2018 (1 page)
5 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
(3 pages)
5 December 2018Change of name notice (2 pages)
15 November 2018Notification of Mwh Uk Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages)
15 November 2018Cessation of Stantec Treatment Holding Limited as a person with significant control on 2 November 2018 (1 page)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 4,850,800
(3 pages)
7 November 2018Registration of charge 015354770008, created on 2 November 2018 (59 pages)
6 November 2018Appointment of Mr James Lee as a director on 2 November 2018 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (33 pages)
6 November 2018Termination of appointment of Victoria Jayne Hall-Sturt as a secretary on 2 November 2018 (1 page)
6 November 2018Termination of appointment of Paul Jeremy David Alpern as a director on 2 November 2018 (1 page)
6 November 2018Appointment of Mr Paul James Bresnan as a secretary on 2 November 2018 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 4,850,789
(3 pages)
25 October 2018Satisfaction of charge 015354770007 in full (4 pages)
3 August 2018Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 January 2018Change of details for Mwh Limited as a person with significant control on 29 December 2017 (2 pages)
2 January 2018Change of details for Mwh Limited as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Change of name notice (2 pages)
29 December 2017Change of name notice (2 pages)
29 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(2 pages)
29 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(2 pages)
11 December 2017Termination of appointment of Rolfe Nuttall as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Rolfe Nuttall as a director on 11 December 2017 (1 page)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
20 November 2017Registration of charge 015354770007, created on 17 November 2017 (59 pages)
20 November 2017Registration of charge 015354770007, created on 17 November 2017 (59 pages)
2 November 2017Termination of appointment of Andrew Charles Wilson as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Andrew Charles Wilson as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017 (2 pages)
5 October 2017Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 5 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
18 July 2017Termination of appointment of David Griffin Barnes as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of David Griffin Barnes as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Andrew Charles Wilson as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew Charles Wilson as a director on 18 July 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul James Bresnan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rolfe Nuttall on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul James Bresnan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rolfe Nuttall on 22 May 2017 (2 pages)
1 December 2016Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 (1 page)
28 October 2016Full accounts made up to 1 January 2016 (36 pages)
28 October 2016Full accounts made up to 1 January 2016 (36 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 July 2016Appointment of Mr David Griffin Barnes as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Mr David Griffin Barnes as a director on 7 July 2016 (2 pages)
27 June 2016Termination of appointment of James Graham Kuiken as a director on 15 June 2016 (1 page)
27 June 2016Termination of appointment of James Graham Kuiken as a director on 15 June 2016 (1 page)
27 June 2016Termination of appointment of Paul Anthony Gledhill as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Paul Anthony Gledhill as a director on 27 June 2016 (1 page)
9 October 2015Full accounts made up to 2 January 2015 (28 pages)
9 October 2015Full accounts made up to 2 January 2015 (28 pages)
9 October 2015Full accounts made up to 2 January 2015 (28 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,500,000
(9 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,500,000
(9 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,500,000
(9 pages)
13 March 2015Registered office address changed from , Terriers House 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from , Terriers House 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015 (1 page)
23 February 2015Appointment of Mr Paul James Bresnan as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Paul James Bresnan as a director on 23 February 2015 (2 pages)
20 February 2015Appointment of Mr Paul Anthony Gledhill as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Paul Anthony Gledhill as a director on 20 February 2015 (2 pages)
18 February 2015Appointment of Mr Rolfe Nuttall as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Rolfe Nuttall as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of John Patrick Abraham as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Patrick Abraham as a director on 17 February 2015 (1 page)
8 August 2014Full accounts made up to 3 January 2014 (27 pages)
8 August 2014Full accounts made up to 3 January 2014 (27 pages)
8 August 2014Full accounts made up to 3 January 2014 (27 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(7 pages)
19 June 2014Termination of appointment of Kevin O'reilly as a director (1 page)
19 June 2014Termination of appointment of Kevin O'reilly as a director (1 page)
8 October 2013Satisfaction of charge 6 in full (1 page)
8 October 2013Satisfaction of charge 6 in full (1 page)
30 August 2013Appointment of Mr James Graham Kuiken as a director (2 pages)
30 August 2013Termination of appointment of Ian Mcaulay as a director (1 page)
30 August 2013Appointment of Mr James Graham Kuiken as a director (2 pages)
30 August 2013Termination of appointment of Ian Mcaulay as a director (1 page)
27 August 2013Appointment of Mr Kevin David O'reilly as a director (2 pages)
27 August 2013Appointment of Mr Kevin David O'reilly as a director (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
11 June 2013Full accounts made up to 31 December 2012 (25 pages)
11 June 2013Full accounts made up to 31 December 2012 (25 pages)
5 November 2012Appointment of Miss Gina Paola Maloney as a secretary (1 page)
5 November 2012Appointment of Miss Gina Paola Maloney as a secretary (1 page)
19 September 2012Full accounts made up to 31 December 2011 (26 pages)
19 September 2012Full accounts made up to 31 December 2011 (26 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of David Barnes as a director (1 page)
24 April 2012Appointment of Mr Blair Michael Lavoie as a director (2 pages)
24 April 2012Appointment of Mr Blair Michael Lavoie as a director (2 pages)
24 April 2012Termination of appointment of David Barnes as a director (1 page)
5 April 2012Termination of appointment of Joseph Adams Jr as a director (1 page)
5 April 2012Appointment of Mr Ian James Mcaulay as a director (2 pages)
5 April 2012Appointment of Mr Ian James Mcaulay as a director (2 pages)
5 April 2012Termination of appointment of Joseph Adams Jr as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary (2 pages)
18 February 2011Termination of appointment of Victoria Hall-Sturt as a director (1 page)
18 February 2011Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary (2 pages)
18 February 2011Termination of appointment of Victoria Hall-Sturt as a director (1 page)
17 February 2011Appointment of Mr John Patrick Abraham as a director (2 pages)
17 February 2011Appointment of Mr John Patrick Abraham as a director (2 pages)
28 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
28 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
24 January 2011Full accounts made up to 31 March 2010 (19 pages)
24 January 2011Full accounts made up to 31 March 2010 (19 pages)
13 January 2011Section 519 (1 page)
13 January 2011Section 519 (1 page)
11 January 2011Auditor's resignation (2 pages)
11 January 2011Auditor's resignation (2 pages)
5 January 2011Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 December 2010Termination of appointment of Thomas Standring as a director (1 page)
29 December 2010Appointment of Miss Sarah Ann Moist as a secretary (2 pages)
29 December 2010Appointment of Mrs Victoria Jayne Hall-Sturt as a director (2 pages)
29 December 2010Termination of appointment of Christopher Hull as a director (1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Appointment of Mr David Griffin Barnes as a director (2 pages)
29 December 2010Appointment of Mr Joseph Daniel Adams Jr as a director (2 pages)
29 December 2010Appointment of Mrs Victoria Jayne Hall-Sturt as a director (2 pages)
29 December 2010Appointment of Miss Sarah Ann Moist as a secretary (2 pages)
29 December 2010Appointment of Mr David Griffin Barnes as a director (2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Appointment of Mr Joseph Daniel Adams Jr as a director (2 pages)
29 December 2010Company name changed biwater treatment LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
(4 pages)
29 December 2010Termination of appointment of Thomas Standring as a director (1 page)
29 December 2010Company name changed biwater treatment LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
(4 pages)
29 December 2010Termination of appointment of Christopher Hull as a director (1 page)
23 December 2010Termination of appointment of Thomas Standring as a director (1 page)
23 December 2010Termination of appointment of Norman Dodd as a secretary (1 page)
23 December 2010Termination of appointment of Kevin O'reilly as a director (1 page)
23 December 2010Termination of appointment of Bernard Armstrong as a director (1 page)
23 December 2010Termination of appointment of Bernard Armstrong as a director (1 page)
23 December 2010Termination of appointment of Thomas Standring as a director (1 page)
23 December 2010Termination of appointment of Mark Studholme as a director (1 page)
23 December 2010Termination of appointment of Mark Studholme as a director (1 page)
23 December 2010Termination of appointment of Norman Dodd as a secretary (1 page)
23 December 2010Termination of appointment of Kevin O'reilly as a director (1 page)
23 December 2010Termination of appointment of John Abraham as a director (1 page)
23 December 2010Termination of appointment of John Abraham as a director (1 page)
9 August 2010Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Thomas John Standring on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Thomas John Standring on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Thomas John Standring on 1 August 2010 (2 pages)
11 March 2010Full accounts made up to 31 March 2009 (19 pages)
11 March 2010Full accounts made up to 31 March 2009 (19 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
7 November 2009Resolutions
  • RES13 ‐ Assignments 27/10/2009
(2 pages)
7 November 2009Resolutions
  • RES13 ‐ Assignments 27/10/2009
(2 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from, gregge st, heywood, lancs, OL10 2DX (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from, gregge st, heywood, lancs, OL10 2DX (1 page)
6 August 2009Location of debenture register (1 page)
3 June 2009Appointment terminated director david white (1 page)
3 June 2009Appointment terminated director david white (1 page)
1 June 2009Appointment terminated director david marsh (1 page)
1 June 2009Appointment terminated director david marsh (1 page)
1 May 2009Auditor's resignation (4 pages)
1 May 2009Auditor's resignation (4 pages)
20 April 2009Section 519 (2 pages)
20 April 2009Section 519 (2 pages)
17 April 2009Director's change of particulars / mark studholme / 01/06/2005 (1 page)
17 April 2009Director's change of particulars / mark studholme / 01/06/2005 (1 page)
17 April 2009Director's change of particulars / john abraham / 01/05/2005 (1 page)
17 April 2009Director's change of particulars / john abraham / 01/05/2005 (1 page)
17 April 2009Director's change of particulars / mark studholme / 01/06/2005 (1 page)
17 April 2009Director's change of particulars / john abraham / 01/04/2009 (2 pages)
17 April 2009Director's change of particulars / bernard armstrong / 01/06/2005 (1 page)
17 April 2009Director's change of particulars / john abraham / 01/04/2009 (2 pages)
17 April 2009Director's change of particulars / mark studholme / 01/06/2005 (1 page)
17 April 2009Director's change of particulars / bernard armstrong / 01/06/2005 (1 page)
14 April 2009Director appointed mr david frederick wigram white (1 page)
14 April 2009Auditor's resignation (3 pages)
14 April 2009Auditor's resignation (3 pages)
14 April 2009Director appointed mr david frederick wigram white (1 page)
5 April 2009Appointment terminated director mark wilson (1 page)
5 April 2009Appointment terminated director mark wilson (1 page)
11 September 2008Full accounts made up to 31 March 2008 (19 pages)
11 September 2008Full accounts made up to 31 March 2008 (19 pages)
6 August 2008Return made up to 01/08/08; full list of members (6 pages)
6 August 2008Return made up to 01/08/08; full list of members (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Return made up to 01/08/07; full list of members; amend (10 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Return made up to 01/08/07; full list of members; amend (10 pages)
21 August 2007Return made up to 01/08/07; full list of members (4 pages)
21 August 2007Return made up to 01/08/07; full list of members (4 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 01/08/06; full list of members (4 pages)
7 August 2006Return made up to 01/08/06; full list of members (4 pages)
17 July 2006Particulars of mortgage/charge (5 pages)
17 July 2006Particulars of mortgage/charge (5 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 July 2005Full accounts made up to 31 March 2005 (18 pages)
19 July 2005Full accounts made up to 31 March 2005 (18 pages)
11 August 2004Return made up to 01/08/04; full list of members (9 pages)
11 August 2004Return made up to 01/08/04; full list of members (9 pages)
16 July 2004Full accounts made up to 31 March 2004 (18 pages)
16 July 2004Full accounts made up to 31 March 2004 (18 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
16 August 2003Return made up to 01/08/03; full list of members (8 pages)
16 August 2003Return made up to 01/08/03; full list of members (8 pages)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
20 September 2002Full accounts made up to 31 March 2002 (15 pages)
20 September 2002Full accounts made up to 31 March 2002 (15 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
31 August 2001Full accounts made up to 31 March 2001 (16 pages)
31 August 2001Full accounts made up to 31 March 2001 (16 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
1 August 2000Return made up to 01/08/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 01/08/00; full list of members (7 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
2 September 1999Return made up to 01/08/99; no change of members (6 pages)
2 September 1999Return made up to 01/08/99; no change of members (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (16 pages)
30 July 1999Full accounts made up to 31 March 1999 (16 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
14 December 1998Full accounts made up to 31 March 1998 (15 pages)
14 December 1998Full accounts made up to 31 March 1998 (15 pages)
27 August 1998Return made up to 01/08/98; no change of members (6 pages)
27 August 1998Return made up to 01/08/98; no change of members (6 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
2 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 August 1997Return made up to 01/08/97; full list of members (6 pages)
20 August 1997Return made up to 01/08/97; full list of members (6 pages)
9 July 1997Company name changed biwater europe LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed biwater europe LIMITED\certificate issued on 10/07/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (19 pages)
31 January 1997Full accounts made up to 31 March 1996 (19 pages)
9 August 1996Return made up to 01/08/96; no change of members (4 pages)
9 August 1996Return made up to 01/08/96; no change of members (4 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
2 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
29 September 1995Full accounts made up to 31 December 1994 (19 pages)
29 September 1995Full accounts made up to 31 December 1994 (19 pages)
5 September 1995Return made up to 18/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1995Return made up to 18/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
12 May 1993Full accounts made up to 31 December 1992 (17 pages)
12 May 1993Full accounts made up to 31 December 1992 (17 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 January 1993New secretary appointed;new director appointed (2 pages)
13 January 1993New secretary appointed;new director appointed (2 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
4 January 1993Company name changed biwater treatment LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed biwater treatment LIMITED\certificate issued on 01/01/93 (2 pages)
11 June 1991Full accounts made up to 31 December 1990 (17 pages)
11 June 1991Full accounts made up to 31 December 1990 (17 pages)
2 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1990Director resigned;new director appointed (2 pages)
19 April 1990Director resigned;new director appointed (2 pages)
6 March 1990Director's particulars changed (2 pages)
6 March 1990Director's particulars changed (2 pages)
20 March 1989Director resigned (2 pages)
20 March 1989Director resigned (2 pages)
1 December 1988Director resigned (2 pages)
1 December 1988Director resigned (2 pages)
24 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
24 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
15 July 1987Memorandum and Articles of Association (38 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
15 July 1987Memorandum and Articles of Association (38 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 November 1986Director resigned;new director appointed (2 pages)
27 November 1986Director resigned;new director appointed (2 pages)
25 July 1986New director appointed (3 pages)
25 July 1986New director appointed (3 pages)
17 December 1980Incorporation (17 pages)
17 December 1980Certificate of incorporation (1 page)
17 December 1980Certificate of incorporation (1 page)
17 December 1980Incorporation (17 pages)