BIWATER OPERATIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Jonathan Stuart Lamb as a director on 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of Jonathan Stuart Lamb as a secretary on 2023-02-28

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN DUFFY

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR JONATHAN STUART LAMB

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JONATHAN STUART LAMB

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MAGOR

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ADRIAN EDWIN WHITE

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE MAGOR / 07/06/2010

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBERT ANTHONY DUFFY / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE MAGOR / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT ANTHONY DUFFY / 03/11/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WAINWRIGHT

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WHITE

View Document

02/04/092 April 2009 DIRECTOR APPOINTED PHILIP MICHAEL WAINWRIGHT

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MARTIN ROBERT ANTHONY DUFFY

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 S366A DISP HOLDING AGM 16/08/01

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 EXEMPTION FROM APPOINTING AUDITORS 16/11/00

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 EXEMPTION FROM APPOINTING AUDITORS 22/03/94

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/12/9513 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS; AMEND

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 AUTH SHARES 24/12/91

View Document

05/01/925 January 1992 ￯﾿ᄑ NC 1000000/11000000
24/12/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/915 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/90

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/913 March 1991 ￯﾿ᄑ NC 1000/1000000
29/11/90

View Document

03/03/913 March 1991 NC INC ALREADY ADJUSTED 29/11/90

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED
NEATBATCH LIMITED
CERTIFICATE ISSUED ON 18/02/91

View Document

15/02/9115 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/91

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9112 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 REGISTERED OFFICE CHANGED ON 01/02/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company