SOUTHERN WATER CAPITAL LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/10/2330 October 2023 Second filing for the appointment of Mr Richard Denley John Manning as a director

View Document

25/10/2325 October 2023 Termination of appointment of Lawrence Karl Gosden as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Stuart Neil Ledger as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a director on 2023-10-25

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

24/09/2124 September 2021 Full accounts made up to 2021-03-31

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ANDREW TRUSCOTT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RYAN / 18/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WALTERS

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED PAUL RYAN

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WALTERS / 17/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WALTERS / 17/07/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRONTE LOUISE SOMES / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MOY / 18/05/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SURINDER TOOR

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MARK ALAN WALTERS

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED BRONTE LOUISE SOMES

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GILLIGAN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WALTERS

View Document

05/07/115 July 2011 DIRECTOR APPOINTED PETER SZYMON ANTOLIK

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED PAUL JOHN MOY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MARK GILLIGAN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MARK ALAN WALTERS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED SURINDER SINGH TOOR

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASON ZIBARRAS

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DEMETRIOUS ZIBARRAS / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM PETERS / 01/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED KEVIN GREGORY HALL

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
C/O CHALLENGER GROUP SERVICES
(UK) LIMITED, LEVEL 6
CAXTON HALL, 21 PALMER STREET
LONDONSW1H 0AD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JASON ZIBARRAS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
C/O HACKWOOD SECRETARIES LIMITED
1 SILK STREET
LONDON
EC2Y 8HQ

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ￯﾿ᄑ IC 42500000/40050000
14/10/03
￯﾿ᄑ SR 2450000@1=2450000

View Document

26/10/0326 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 ￯﾿ᄑ NC 100/200000000
06/05/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED
HACKREMCO (NO. 2023) LIMITED
CERTIFICATE ISSUED ON 03/02/03

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information