VEOLIA WATER PROJECTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Ms Fiona Mary Katherine Winters on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Ian David Williams on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr John Patrick Abraham on 2025-01-29

View Document

03/09/243 September 2024 Termination of appointment of Tracy Jayne Knipe as a director on 2024-08-27

View Document

03/09/243 September 2024 Appointment of Ms Sinead Patton as a director on 2024-08-27

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/11/2217 November 2022 Full accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Appointment of Mrs Caroline Garrett as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Elaine Margaret Aitken as a secretary on 2021-11-30

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Delphine Gilbert as a director on 2021-06-22

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MERCER

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER ARAGON / 07/11/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER ARAGON / 07/11/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR XAVIER ARAGON

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS TRACY JAYNE KNIPE

View Document

06/08/186 August 2018 DIRECTOR APPOINTED DR ADRIAN GRAHAM MERCER

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMWOOD

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS FIONA MARY KATHERINE WINTERS

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS DELPHINE GILBERT

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELVIRE MATSUMURA

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL JENNINGS / 21/07/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE STRAIN

View Document

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

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM FIFTH FLOOR KINGS PLACE 90 YORK WAY LONDON N1 9AG

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR JOHN JAMES BRYAN

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MISS ELVIRE SACHIKO MATSUMURA

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA CHERRETT

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR DAVID RICHARD NEIL GRIMWOOD

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR NIGEL JOHN PATERSON

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MS LOUISE STRAIN

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIGHT

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN BRIGHT / 06/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DEAN / 06/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA BOYEWSKA / 06/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR DAVID GRAHAM WALTON

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROGER LOUIS GUITARD

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED JULIA CHERRETT

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR PHILIPPE ROGER LOUIS GUITARD

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN DEAN

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MICHAEL JOSEPH BUTCHER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED BARBARA BOYEWSKA

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED FREDERIC DEVOS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH TAYLOR

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED VIVENDI WATER PROJECTS LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: BLACKWELL HOUSE 1 THREE VALLEYS WAY BUSHEY WATFORD HERTFORDSHIRE WD2 2LG

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED GENERAL UTILITIES PROJECTS LIMIT ED CERTIFICATE ISSUED ON 12/12/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

02/11/982 November 1998 £ NC 250000/2000000 29/01/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: BLACKWELL HOUSE ALDENHAM ROAD WATFORD HERTFORDSHIRE WD2 2LG

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 £ NC 1000/250000 31/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 31/03/95

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

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/9030 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED SOURCEJUST LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

30/07/9030 July 1990 ALTER MEM AND ARTS 26/07/90

View Document

30/07/9030 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 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