UK WATER SUPPLIES LIMITED

03464228
UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BL

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 5 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 5 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 5 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 5 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 5 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 5 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
21 Aug 2014 accounts Annual Accounts 3 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
02 Dec 2013 officers Change of particulars for director (Gerwyn Llewellyn Williams) 2 Buy now
02 Dec 2013 officers Change of particulars for secretary (Shelagh Rose Williams) 1 Buy now
15 Aug 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 3 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 accounts Annual Accounts 3 Buy now
17 Dec 2010 annual-return Annual Return 11 Buy now
21 Jul 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 annual-return Annual Return 10 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from unit c kenfig industrial estate margam port talbot west glamorgan SA13 2PR 1 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
25 Nov 2008 annual-return Return made up to 12/11/08; no change of members 4 Buy now
25 Nov 2008 officers Director's change of particulars / gerwyn williams / 01/01/2008 1 Buy now
15 Sep 2008 accounts Annual Accounts 3 Buy now
07 Dec 2007 annual-return Return made up to 12/11/07; no change of members 6 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
12 Dec 2006 annual-return Return made up to 12/11/06; full list of members 6 Buy now
20 Sep 2006 accounts Annual Accounts 3 Buy now
13 Dec 2005 annual-return Return made up to 12/11/05; full list of members 6 Buy now
30 Sep 2005 accounts Annual Accounts 3 Buy now
22 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
30 Sep 2004 accounts Annual Accounts 3 Buy now
14 Dec 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
21 Oct 2003 officers Secretary resigned 1 Buy now
21 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 accounts Annual Accounts 3 Buy now
04 Dec 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
01 Oct 2002 accounts Annual Accounts 3 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: suite F1 britannic house, britannic way llandarcy neath SA10 6JQ 1 Buy now
11 Dec 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 3 Buy now
06 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
18 Oct 2000 address Registered office changed on 18/10/00 from: the innovation centre technology drive bridgend mid glamorgan CF31 3NA 1 Buy now
29 Sep 2000 accounts Annual Accounts 2 Buy now
10 Feb 2000 annual-return Return made up to 12/11/99; full list of members 6 Buy now
31 Aug 1999 accounts Annual Accounts 3 Buy now
10 Dec 1998 annual-return Return made up to 12/11/98; full list of members 6 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: suite b william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Mar 1998 address Registered office changed on 26/03/98 from: charter house 46/48 coity road bridgend CF31 1LR 1 Buy now
10 Mar 1998 resolution Resolution 8 Buy now
10 Mar 1998 officers Secretary resigned 2 Buy now
10 Mar 1998 officers Director resigned 1 Buy now
10 Mar 1998 officers New secretary appointed 2 Buy now
10 Mar 1998 officers New director appointed 2 Buy now
10 Mar 1998 address Registered office changed on 10/03/98 from: 110 whitchurch road cardiff CF4 3LY 1 Buy now
19 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 1997 incorporation Incorporation Company 18 Buy now