ERIC WRIGHT WATER LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Brian Paul Walmsley on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Philip Friend on 2025-01-16

View Document

21/01/2521 January 2025 Director's details changed for Mr Philip Friend on 2025-01-21

View Document

08/01/258 January 2025 Appointment of Mr Brian Paul Walmsley as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Mr Philip Friend as a director on 2025-01-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Adam Christopher Parker as a director on 2021-09-30

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL SWANN

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018351680005

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILBUR

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR ADAM CHRISTOPHER PARKER

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA BOURNE

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN TAYLOR

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG KIPPAX

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED SITE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR CRAIG WILLIAM KIPPAX

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS EMMA DIANE BOURNE

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVENSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRINDLE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SADDINGTON

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR SPENCER PYGOTT

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR NEAL DAVID WHITTLE

View Document

05/10/125 October 2012 SECOND FILING FOR FORM AP01

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR KIERAN SORENSEN TAYLOR

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

01/10/101 October 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR JOHN RUSSON SADDINGTON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR ADRIAN JOHN TAYLOR

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MS MANISHA KUMAR

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK EVENSON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK PATRICK

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CONSTELLATION HOUSE MILLTOWN STREET RADCLIFFE MANCHESTER M26 1WD

View Document

02/09/102 September 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR MARK PATRICK

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD PARKER / 16/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN BRINDLE / 16/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW WILBUR / 16/05/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ROBIN EDWARD SMITH

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY DEREK CASE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 COMPANY NAME CHANGED SITE ELECTRICAL PLANT HIRE LIMIT ED CERTIFICATE ISSUED ON 08/10/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 22 TOTTINGTON ROAD BURY BL8 1LH

View Document

11/06/0211 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/02/9323 February 1993 £ NC 100/10000 04/02/93

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 04/02/93

View Document

17/07/9217 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

23/07/8423 July 1984 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