BOURNEMOUTH WATER LIMITED

02924312
PENINSULA HOUSE RYDON LANE EXETER ENGLAND EX2 7HR

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 6 Buy now
21 Dec 2022 officers Appointment of director (Mr William Edward Frank Evans) 2 Buy now
21 Dec 2022 officers Appointment of director (Mr Paul Michael Boote) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Louise Frances Rowe) 1 Buy now
29 Nov 2022 officers Termination of appointment of secretary (Simon Anthony Follett Pugsley) 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Appointment of secretary (Mr Simon Anthony Follett Pugsley) 2 Buy now
14 Apr 2021 officers Termination of appointment of secretary (Karen Senior) 1 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
03 Aug 2020 officers Termination of appointment of director (Christopher Loughlin) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 6 Buy now
28 May 2019 officers Termination of appointment of director (Stephen Charles Bird) 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
03 Sep 2018 officers Appointment of director (Mrs Louise Frances Rowe) 2 Buy now
03 Sep 2018 officers Appointment of director (Dr Stephen Charles Bird) 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Colin Robert Taylor) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 accounts Annual Accounts 43 Buy now
11 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 178 Buy now
30 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
30 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Richard Cyril Zmuda) 1 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 officers Appointment of secretary (Mrs Karen Senior) 2 Buy now
29 Jul 2016 officers Appointment of secretary (Mr Richard Cyril Zmuda) 2 Buy now
29 Jul 2016 officers Termination of appointment of secretary (Alison Tracy Ramsey) 1 Buy now
29 Jul 2016 accounts Annual Accounts 83 Buy now
30 Jun 2016 officers Termination of appointment of director (Philippa Jane Goodwin) 1 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
01 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
01 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
01 Apr 2016 insolvency Solvency Statement dated 01/04/16 1 Buy now
01 Apr 2016 resolution Resolution 2 Buy now
01 Apr 2016 officers Termination of appointment of director (Peter John Millward) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Gerard Dominic Connell) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Angela Claire Lane) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Elizabeth Margaret Catchpole) 1 Buy now
03 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2015 auditors Auditors Resignation Company 1 Buy now
27 Aug 2015 auditors Auditors Resignation Company 1 Buy now
27 Aug 2015 auditors Auditors Resignation Company 2 Buy now
28 Apr 2015 annual-return Annual Return 7 Buy now
27 Apr 2015 officers Appointment of director (Mr Gerard Dominic Connell) 2 Buy now
27 Apr 2015 officers Appointment of director (Mr Christopher Loughlin) 2 Buy now
16 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Meng Poh Ng) 1 Buy now
16 Apr 2015 officers Termination of appointment of director (Paul David Gavens) 1 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Colin Robert Taylor) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Colin Robert Taylor) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Roger Ian Harrington) 1 Buy now
11 Mar 2015 accounts Annual Accounts 51 Buy now
09 Jan 2015 officers Termination of appointment of director (James Frederick Mcgown) 1 Buy now
09 Jan 2015 officers Appointment of director (Mrs Philippa Jane Goodwin) 2 Buy now
12 Nov 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 Aug 2014 officers Appointment of director (Mrs Elizabeth Margaret Catchpole) 3 Buy now
15 Jul 2014 officers Termination of appointment of director (Peter Jeremy Bridgewater) 1 Buy now
25 Apr 2014 annual-return Annual Return 9 Buy now
04 Mar 2014 accounts Annual Accounts 42 Buy now
18 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
16 Jan 2014 officers Appointment of director (Mr Meng Poh Ng) 2 Buy now
16 Jan 2014 officers Termination of appointment of director (Cheng Tan) 1 Buy now
17 Jul 2013 accounts Annual Accounts 34 Buy now
26 Apr 2013 annual-return Annual Return 10 Buy now
02 Jan 2013 officers Termination of appointment of director (David Guy) 1 Buy now
25 Apr 2012 annual-return Annual Return 9 Buy now
28 Feb 2012 accounts Annual Accounts 34 Buy now
20 Feb 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
17 Feb 2012 officers Appointment of director (Mr David Michael Guy) 2 Buy now
30 Nov 2011 officers Appointment of director (Mt Cheng Guan Tan) 2 Buy now
30 Nov 2011 officers Termination of appointment of director (Stephane Richer) 1 Buy now
30 Sep 2011 officers Appointment of director (Mr Peter Jeremy Bridgewater) 3 Buy now
30 Sep 2011 officers Appointment of director (Mr Paul David Gavens) 3 Buy now
30 Sep 2011 officers Termination of appointment of director (Kin Tang) 1 Buy now
30 Sep 2011 officers Termination of appointment of director (David Sayers) 1 Buy now
30 Sep 2011 officers Termination of appointment of director (David Guy) 1 Buy now
14 Sep 2011 officers Change of particulars for secretary (Ms Alison Tracy New) 1 Buy now
10 Aug 2011 miscellaneous Miscellaneous 1 Buy now
22 Jul 2011 auditors Auditors Resignation Company 2 Buy now
27 Apr 2011 annual-return Annual Return 10 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Roger Ian Harrington) 2 Buy now
05 Apr 2011 resolution Resolution 23 Buy now
31 Mar 2011 officers Termination of appointment of director (Timothy Kirkhope) 1 Buy now
04 Mar 2011 accounts Annual Accounts 35 Buy now
21 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jan 2011 incorporation Re Registration Memorandum Articles 22 Buy now
21 Jan 2011 resolution Resolution 1 Buy now
21 Jan 2011 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
21 Jan 2011 change-of-name Reregistration Public To Private Company 2 Buy now
21 Jan 2011 change-of-name Certificate Change Of Name Company 1 Buy now