XYLEM DEWATERING SOLUTIONS UK LTD

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/04/259 April 2025

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Notification of Xylem Water Holdings Limited as a person with significant control on 2023-10-02

View Document

18/10/2318 October 2023 Cessation of Godwin Holdings Limited as a person with significant control on 2023-10-02

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Christopher Michael Logan on 2023-04-25

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2311 January 2023

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

18/10/2218 October 2022 Change of details for Godwin Holdings as a person with significant control on 2016-10-01

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

13/12/2113 December 2021 Appointment of Mr Christopher Michael Logan as a director on 2021-12-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

26/11/1926 November 2019 SAIL ADDRESS CHANGED FROM: 106 HAWLEY LANE FARNBOROUGH GU14 8JE ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MISS NICOLA ANNE TANCRED

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY LINDA FRAWLEY

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MORRIS / 25/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/04/1819 April 2018 SAIL ADDRESS CREATED

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CATHARINE SMITH

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CATHARINE SMITH

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER MORRIS / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER MORRIS

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS CATHARINE LOUISE SMITH

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MOWBRAY

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOOD

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR BRUCE CONRAD MAY

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR PETER JOHN HOOD

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAITHWAITE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE DENNY

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT SALSTROM

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR GRANT SALSTROM

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MS ANNE DENNY

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE SOWTER

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NELSON

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED GODWIN PUMPS LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT NELSON / 01/01/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BRAITHWAITE / 22/07/2011

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN BARTLETT

View Document

06/12/116 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

17/05/1117 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY COULING

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS CATHARINE LOUISE SMITH

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COULING

View Document

09/02/119 February 2011 AUDITOR'S RESIGNATION

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JOHN PATRICK WILLIAMSON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR TIMOTHY SCOTT NELSON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHY D'ORSANEO

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PAZ

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS MELANIE LINDA SOWTER

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEROY BARTLETT / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BRAITHWAITE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PAZ / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MOWBRAY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHY D'ORSANEO / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER COULING / 15/10/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL STONE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 S366A DISP HOLDING AGM 21/09/05

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 AUDITOR'S RESIGNATION

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 COMPANY NAME CHANGED H.J.GODWIN LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 ADOPT MEM AND ARTS 07/05/99

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 S386 DISP APP AUDS 15/10/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/01/917 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

View Document

24/12/8524 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

15/11/8415 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

22/12/8322 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

11/01/8311 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

05/04/825 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/01/8124 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

14/01/8014 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document


More Company Information