ADVANCED WATER & WASTE LIMITED

Company Documents

DateDescription
28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Completion of winding up

View Document

03/05/163 May 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030134360005

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/156 August 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/03/1512 March 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
PO BOX 501
THE NEXUS BUILDING BROADWAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 9BL

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY-HILL

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030134360004

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID HILL / 16/04/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH ROCHE / 20/03/2014

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED CHEEMA CIVIL ENGINEERING LTD.
CERTIFICATE ISSUED ON 19/02/14

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030134360003

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR JUSTIN DAVID HILL

View Document

22/05/1322 May 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR MARTIN ROCHE

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX ENGLAND

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES-ROCHE

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS GILLIAN LORRAINE DAVIES-ROCHE

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY PAMILLA CHEEMA

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM NEW MARLBOROGH HOUSE ARNOLDE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4QN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR COMMERCIAL SOLUTIONS LIMITED

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAMILLA CHEEMA

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS PAMILLA KAUR CHEEMA

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR PARMINDER LALL

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL SOLUTIONS LIMITED / 15/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER SINGH LALL / 15/10/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMILLA CHEEMA / 15/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/04/0729 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 CHEEMA HOUSE PRIORY ROAD ROCHESTER KENT ME2 2EG

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: G OFFICE CHANGED 27/01/99 9 COPPERFIELD CRESCENT HIGHAM KENT ME3 7NJ

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 48 EARL ROAD NORTHFLEET KENT DA11 7AF

View Document

31/05/9631 May 1996 EXEMPTION FROM APPOINTING AUDITORS 10/05/96

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/01/9529 January 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 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