YORKSHIRE WATER PROJECTS LIMITED

Company Documents

DateDescription
09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARBER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED KATHY SMITH

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHANTAL FORREST

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HILL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS ANGELA WENDY MIRIAM WHITE

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1114 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 15/05/2009

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED KELDA WATER SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED CROSSCO 2000 LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 S366A DISP HOLDING AGM 15/08/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED ALCONTROL LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED YORKSHIRE ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 COMPANY NAME CHANGED YORKSHIRE ENVIRONMENTAL SOLUTION S LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED YORKSHIRE WATER (SIX) FINANCE LI MITED CERTIFICATE ISSUED ON 30/01/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 EXEMPTION FROM APPOINTING AUDITORS 20/09/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED TITLERUN LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/03

View Document

02/03/952 March 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