Helsby
Cheshire
WA6 0AR
Director Name | Dr Ian Robert Goodacre |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 August 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 27 September 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Bernard John Armstrong |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lowerfold Drive Rochdale Lancashire OL12 7JA |
Director Name | Mr Douglas Charles Benfield |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Civil Engineer |
Correspondence Address | Red House Blacksmiths Lane Laleham-On-Thames Staines Middlesex TW18 1UB |
Director Name | Neville Crook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1994) |
Role | Engineer |
Correspondence Address | 17 Bittern Close Bamford Rochdale Lancashire OL11 5QX |
Secretary Name | Mr John Ernest Alfred Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Elmsleigh Leatherhead Road Great Bookham Surrey KT23 4RR |
Director Name | Mr Anthony John David Ferrar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crinan West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Secretary Name | Mr Anthony John David Ferrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crinan West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Dr Spencer Harold Greenhalgh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Engineering Director |
Correspondence Address | 16 Linley Grove Ramsbottom Bury Lancashire BL0 9TS |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valleyside Greenway Tatsfield Kent TN16 2BT |
Director Name | Roger Ingham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2001) |
Role | Operations Director |
Correspondence Address | 32 Oldbury Close Heywood Lancashire OL10 2NQ |
Secretary Name | Mr Norman Eric Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 December 2010) |
Role | Commercial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashworth Avenue Urmston Manchester Lancashire M41 8TH |
Director Name | Mr Peter John Jarema |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Jenbra East Cowton North Allerton North Yorkshire DL7 0DH |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(20 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Laurels 83 Chester Road Middlewich Cheshire CW10 9EU |
Director Name | Neil Anthony Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(21 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2002) |
Role | Overseas Director |
Correspondence Address | Apartment 153 City South 39 City Road East Manchester M15 4QA |
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Church Lane Grappenhall Cheshire WA4 3EP |
Director Name | Mr David Griffin Barnes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2010(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 380 Interlocken Crescent Suite 200 Broomfield Colorado 80021 |
Director Name | Mr Joseph Daniel Adams Jr |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2010(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2012) |
Role | President, Mwh Constructors Inc |
Country of Residence | United States |
Correspondence Address | 370 Interlocken Crescent Suite 300 Broomfield Colorado 80021 |
Director Name | Mrs Victoria Jayne Hall-Sturt |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(30 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 February 2011) |
Role | Director Risk Management And Legal Services |
Country of Residence | England |
Correspondence Address | Pegasus House 1 Cranbrook Way Solihull Business Park Solihull West Midlands B90 4GT |
Secretary Name | Miss Sarah Ann Moist |
---|---|
Status | Resigned |
Appointed | 23 December 2010(30 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Pegasus House 1 Cranbrook Way Solihull Business Park Solihull West Midlands B90 4GT |
Secretary Name | Mrs Victoria Jayne Hall-Sturt |
---|---|
Status | Resigned |
Appointed | 18 February 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2018) |
Role | Company Director |
Correspondence Address | Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU |
Secretary Name | Miss Gina Paola Maloney |
---|---|
Status | Resigned |
Appointed | 05 November 2012(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr James Graham Kuiken |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2016) |
Role | Sr Vice President |
Country of Residence | United States |
Correspondence Address | 380 Interlocken Crescent Broomfield Colorado 80021 |
Director Name | Mr Paul Anthony Gledhill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mwh Treatment Gregge Street Heywood Lancashire OL10 2DX |
Director Name | Mr David Griffin Barnes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 380 Interlockent Crescent Suite 200 Broomfield Colorado 80021 |
Director Name | Mr Paul Jeremy David Alpern |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2017(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2018) |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 10160 112 Street Edmonton Alberta T5k 2l6 |
Secretary Name | Mr Paul James Bresnan |
---|---|
Status | Resigned |
Appointed | 02 November 2018(37 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | Soapworks Colgate Lane Salford M5 3LZ |
Secretary Name | Dr David Brian McLurgh |
---|---|
Status | Resigned |
Appointed | 06 March 2019(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2021) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Francesco Giuliani |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2020(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | mwhglobal.com |
---|
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
3.5m at £1 | Mwh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,415,000 |
Gross Profit | £8,219,000 |
Net Worth | £5,582,000 |
Cash | £6,244,000 |
Current Liabilities | £53,418,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
24 December 2021 | Delivered 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 2018 | Delivered on: 7 November 2018 Persons entitled: Cibc Bank Usa (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 November 2017 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1985 | Delivered 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 |
17 October 2023 | Full accounts made up to 2 April 2023 (30 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
26 July 2023 | Change of details for Mwh Uk Acquisitions Limited as a person with significant control on 2 September 2021 (2 pages) |
26 July 2023 | Director's details changed for Dr Ian Robert Goodacre on 26 July 2023 (2 pages) |
6 January 2023 | Full accounts made up to 3 April 2022 (34 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
25 July 2022 | Director's details changed for Mr Paul James Bresnan on 25 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Alasdair Alan Ryder on 25 July 2022 (2 pages) |
14 February 2022 | Resolutions
|
14 February 2022 | Memorandum and Articles of Association (13 pages) |
30 December 2021 | Registration of charge 015354770009, created on 24 December 2021 (22 pages) |
17 November 2021 | Satisfaction of charge 015354770008 in full (1 page) |
1 October 2021 | Termination of appointment of David Brian Mclurgh as a secretary on 27 September 2021 (1 page) |
1 October 2021 | Appointment of Sally Evans as a secretary on 27 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Alan Ryder on 27 September 2021 (2 pages) |
9 September 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
2 September 2021 | Registered 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 2021 | Appointment of Mr Mark William Smith as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Francesco Giuliani as a director on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Alan Ryder as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of James Lee as a director on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Blair Michael Lavoie as a director on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Ian Robert Goodacre as a director on 31 August 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (33 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Francesco Giuliani as a director on 21 May 2020 (2 pages) |
5 May 2020 | Full accounts made up to 31 December 2019 (33 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (35 pages) |
6 March 2019 | Termination of appointment of Paul James Bresnan as a secretary on 6 March 2019 (1 page) |
6 March 2019 | Appointment of Dr David Brian Mclurgh as a secretary on 6 March 2019 (2 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 28 December 2018
|
12 December 2018 | Registered 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 2018 | Resolutions
|
5 December 2018 | Change of name notice (2 pages) |
15 November 2018 | Notification of Mwh Uk Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages) |
15 November 2018 | Cessation of Stantec Treatment Holding Limited as a person with significant control on 2 November 2018 (1 page) |
12 November 2018 | Resolutions
|
9 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
7 November 2018 | Registration of charge 015354770008, created on 2 November 2018 (59 pages) |
6 November 2018 | Appointment of Mr James Lee as a director on 2 November 2018 (2 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (33 pages) |
6 November 2018 | Termination of appointment of Victoria Jayne Hall-Sturt as a secretary on 2 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Paul Jeremy David Alpern as a director on 2 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Paul James Bresnan as a secretary on 2 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
25 October 2018 | Satisfaction of charge 015354770007 in full (4 pages) |
3 August 2018 | Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 January 2018 | Change of details for Mwh Limited as a person with significant control on 29 December 2017 (2 pages) |
2 January 2018 | Change of details for Mwh Limited as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Change of name notice (2 pages) |
29 December 2017 | Change of name notice (2 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
11 December 2017 | Termination of appointment of Rolfe Nuttall as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Rolfe Nuttall as a director on 11 December 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
20 November 2017 | Registration of charge 015354770007, created on 17 November 2017 (59 pages) |
20 November 2017 | Registration of charge 015354770007, created on 17 November 2017 (59 pages) |
2 November 2017 | Termination of appointment of Andrew Charles Wilson as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Andrew Charles Wilson as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017 (2 pages) |
5 October 2017 | Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 5 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Mrs Victoria Jayne Hall-Sturt on 5 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
18 July 2017 | Termination of appointment of David Griffin Barnes as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of David Griffin Barnes as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Andrew Charles Wilson as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrew Charles Wilson as a director on 18 July 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul James Bresnan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rolfe Nuttall on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Paul James Bresnan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rolfe Nuttall on 22 May 2017 (2 pages) |
1 December 2016 | Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 (1 page) |
28 October 2016 | Full accounts made up to 1 January 2016 (36 pages) |
28 October 2016 | Full accounts made up to 1 January 2016 (36 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr David Griffin Barnes as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr David Griffin Barnes as a director on 7 July 2016 (2 pages) |
27 June 2016 | Termination of appointment of James Graham Kuiken as a director on 15 June 2016 (1 page) |
27 June 2016 | Termination of appointment of James Graham Kuiken as a director on 15 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Paul Anthony Gledhill as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Paul Anthony Gledhill as a director on 27 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 2 January 2015 (28 pages) |
9 October 2015 | Full accounts made up to 2 January 2015 (28 pages) |
9 October 2015 | Full accounts made up to 2 January 2015 (28 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Paul James Bresnan as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Paul James Bresnan as a director on 23 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Paul Anthony Gledhill as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Paul Anthony Gledhill as a director on 20 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Rolfe Nuttall as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Rolfe Nuttall as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of John Patrick Abraham as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Patrick Abraham as a director on 17 February 2015 (1 page) |
8 August 2014 | Full accounts made up to 3 January 2014 (27 pages) |
8 August 2014 | Full accounts made up to 3 January 2014 (27 pages) |
8 August 2014 | Full accounts made up to 3 January 2014 (27 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 June 2014 | Termination of appointment of Kevin O'reilly as a director (1 page) |
19 June 2014 | Termination of appointment of Kevin O'reilly as a director (1 page) |
8 October 2013 | Satisfaction of charge 6 in full (1 page) |
8 October 2013 | Satisfaction of charge 6 in full (1 page) |
30 August 2013 | Appointment of Mr James Graham Kuiken as a director (2 pages) |
30 August 2013 | Termination of appointment of Ian Mcaulay as a director (1 page) |
30 August 2013 | Appointment of Mr James Graham Kuiken as a director (2 pages) |
30 August 2013 | Termination of appointment of Ian Mcaulay as a director (1 page) |
27 August 2013 | Appointment of Mr Kevin David O'reilly as a director (2 pages) |
27 August 2013 | Appointment of Mr Kevin David O'reilly as a director (2 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 November 2012 | Appointment of Miss Gina Paola Maloney as a secretary (1 page) |
5 November 2012 | Appointment of Miss Gina Paola Maloney as a secretary (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of David Barnes as a director (1 page) |
24 April 2012 | Appointment of Mr Blair Michael Lavoie as a director (2 pages) |
24 April 2012 | Appointment of Mr Blair Michael Lavoie as a director (2 pages) |
24 April 2012 | Termination of appointment of David Barnes as a director (1 page) |
5 April 2012 | Termination of appointment of Joseph Adams Jr as a director (1 page) |
5 April 2012 | Appointment of Mr Ian James Mcaulay as a director (2 pages) |
5 April 2012 | Appointment of Mr Ian James Mcaulay as a director (2 pages) |
5 April 2012 | Termination of appointment of Joseph Adams Jr as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Victoria Hall-Sturt as a director (1 page) |
18 February 2011 | Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Victoria Hall-Sturt as a director (1 page) |
17 February 2011 | Appointment of Mr John Patrick Abraham as a director (2 pages) |
17 February 2011 | Appointment of Mr John Patrick Abraham as a director (2 pages) |
28 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
28 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
13 January 2011 | Section 519 (1 page) |
13 January 2011 | Section 519 (1 page) |
11 January 2011 | Auditor's resignation (2 pages) |
11 January 2011 | Auditor's resignation (2 pages) |
5 January 2011 | Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Biwater Place Gregge Street, Heywood, Lancashire, OL10 2DX on 5 January 2011 (1 page) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 December 2010 | Termination of appointment of Thomas Standring as a director (1 page) |
29 December 2010 | Appointment of Miss Sarah Ann Moist as a secretary (2 pages) |
29 December 2010 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director (2 pages) |
29 December 2010 | Termination of appointment of Christopher Hull as a director (1 page) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Appointment of Mr David Griffin Barnes as a director (2 pages) |
29 December 2010 | Appointment of Mr Joseph Daniel Adams Jr as a director (2 pages) |
29 December 2010 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director (2 pages) |
29 December 2010 | Appointment of Miss Sarah Ann Moist as a secretary (2 pages) |
29 December 2010 | Appointment of Mr David Griffin Barnes as a director (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Appointment of Mr Joseph Daniel Adams Jr as a director (2 pages) |
29 December 2010 | Company name changed biwater treatment LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Termination of appointment of Thomas Standring as a director (1 page) |
29 December 2010 | Company name changed biwater treatment LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Termination of appointment of Christopher Hull as a director (1 page) |
23 December 2010 | Termination of appointment of Thomas Standring as a director (1 page) |
23 December 2010 | Termination of appointment of Norman Dodd as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kevin O'reilly as a director (1 page) |
23 December 2010 | Termination of appointment of Bernard Armstrong as a director (1 page) |
23 December 2010 | Termination of appointment of Bernard Armstrong as a director (1 page) |
23 December 2010 | Termination of appointment of Thomas Standring as a director (1 page) |
23 December 2010 | Termination of appointment of Mark Studholme as a director (1 page) |
23 December 2010 | Termination of appointment of Mark Studholme as a director (1 page) |
23 December 2010 | Termination of appointment of Norman Dodd as a secretary (1 page) |
23 December 2010 | Termination of appointment of Kevin O'reilly as a director (1 page) |
23 December 2010 | Termination of appointment of John Abraham as a director (1 page) |
23 December 2010 | Termination of appointment of John Abraham as a director (1 page) |
9 August 2010 | Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas John Standring on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas John Standring on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Kevin David O`Reilly on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Mr John Patrick Abraham on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Thomas John Standring on 1 August 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
7 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from, gregge st, heywood, lancs, OL10 2DX (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from, gregge st, heywood, lancs, OL10 2DX (1 page) |
6 August 2009 | Location of debenture register (1 page) |
3 June 2009 | Appointment terminated director david white (1 page) |
3 June 2009 | Appointment terminated director david white (1 page) |
1 June 2009 | Appointment terminated director david marsh (1 page) |
1 June 2009 | Appointment terminated director david marsh (1 page) |
1 May 2009 | Auditor's resignation (4 pages) |
1 May 2009 | Auditor's resignation (4 pages) |
20 April 2009 | Section 519 (2 pages) |
20 April 2009 | Section 519 (2 pages) |
17 April 2009 | Director's change of particulars / mark studholme / 01/06/2005 (1 page) |
17 April 2009 | Director's change of particulars / mark studholme / 01/06/2005 (1 page) |
17 April 2009 | Director's change of particulars / john abraham / 01/05/2005 (1 page) |
17 April 2009 | Director's change of particulars / john abraham / 01/05/2005 (1 page) |
17 April 2009 | Director's change of particulars / mark studholme / 01/06/2005 (1 page) |
17 April 2009 | Director's change of particulars / john abraham / 01/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / bernard armstrong / 01/06/2005 (1 page) |
17 April 2009 | Director's change of particulars / john abraham / 01/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / mark studholme / 01/06/2005 (1 page) |
17 April 2009 | Director's change of particulars / bernard armstrong / 01/06/2005 (1 page) |
14 April 2009 | Director appointed mr david frederick wigram white (1 page) |
14 April 2009 | Auditor's resignation (3 pages) |
14 April 2009 | Auditor's resignation (3 pages) |
14 April 2009 | Director appointed mr david frederick wigram white (1 page) |
5 April 2009 | Appointment terminated director mark wilson (1 page) |
5 April 2009 | Appointment terminated director mark wilson (1 page) |
11 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members; amend (10 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members; amend (10 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
7 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
17 July 2006 | Particulars of mortgage/charge (5 pages) |
17 July 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members
|
8 August 2002 | Return made up to 01/08/02; full list of members
|
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members
|
13 August 2001 | Return made up to 01/08/01; full list of members
|
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
2 September 1999 | Return made up to 01/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 01/08/99; no change of members (6 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
20 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
9 July 1997 | Company name changed biwater europe LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed biwater europe LIMITED\certificate issued on 10/07/97 (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
9 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
18 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 September 1995 | Return made up to 18/08/95; no change of members
|
5 September 1995 | Return made up to 18/08/95; no change of members
|
15 May 1995 | Director resigned (2 pages) |
15 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
9 March 1993 | Resolutions
|
9 March 1993 | Resolutions
|
13 January 1993 | New secretary appointed;new director appointed (2 pages) |
13 January 1993 | New secretary appointed;new director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
4 January 1993 | Company name changed biwater treatment LIMITED\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed biwater treatment LIMITED\certificate issued on 01/01/93 (2 pages) |
11 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
11 June 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
19 April 1990 | Director resigned;new director appointed (2 pages) |
19 April 1990 | Director resigned;new director appointed (2 pages) |
6 March 1990 | Director's particulars changed (2 pages) |
6 March 1990 | Director's particulars changed (2 pages) |
20 March 1989 | Director resigned (2 pages) |
20 March 1989 | Director resigned (2 pages) |
1 December 1988 | Director resigned (2 pages) |
1 December 1988 | Director resigned (2 pages) |
24 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages) |
24 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages) |
15 July 1987 | Memorandum and Articles of Association (38 pages) |
15 July 1987 | Resolutions
|
15 July 1987 | Memorandum and Articles of Association (38 pages) |
15 July 1987 | Resolutions
|
27 November 1986 | Director resigned;new director appointed (2 pages) |
27 November 1986 | Director resigned;new director appointed (2 pages) |
25 July 1986 | New director appointed (3 pages) |
25 July 1986 | New director appointed (3 pages) |
17 December 1980 | Incorporation (17 pages) |
17 December 1980 | Certificate of incorporation (1 page) |
17 December 1980 | Certificate of incorporation (1 page) |
17 December 1980 | Incorporation (17 pages) |