TRENTCLYDE WATER SOLUTIONS LIMITED

05898928
47 MARKET PLACE HENLEY ON THAMES OXFORDSHIRE ENGLAND RG9 2AD

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
27 Jul 2018 insolvency Solvency Statement dated 27/07/18 1 Buy now
27 Jul 2018 resolution Resolution 2 Buy now
12 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Oct 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2017 resolution Resolution 10 Buy now
04 Sep 2017 mortgage Registration of a charge 14 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 17 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Michael Andrew Leech) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Gary Richard Widdows) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Conrad Ashley Baxter) 1 Buy now
18 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Appointment of director (Mr Mark Williams) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Malcolm Brian Harris) 2 Buy now
12 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2015 accounts Annual Accounts 9 Buy now
03 Sep 2015 annual-return Annual Return 7 Buy now
09 Feb 2015 accounts Annual Accounts 8 Buy now
20 Aug 2014 annual-return Annual Return 7 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
17 Sep 2013 annual-return Annual Return 8 Buy now
29 Aug 2013 capital Statement of capital (Section 108) 4 Buy now
16 Jul 2013 resolution Resolution 43 Buy now
16 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jul 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jul 2013 insolvency Solvency statement dated 01/07/13 1 Buy now
10 Jul 2013 resolution Resolution 2 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 accounts Annual Accounts 8 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
05 Jan 2011 resolution Resolution 38 Buy now
05 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2011 capital Return of Allotment of shares 4 Buy now
08 Sep 2010 officers Change of particulars for director (Michael Andrew Leech) 2 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Gary Richard Widdows) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Conrad Ashley Baxter) 2 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2010 officers Appointment of director (Conrad Ashley Baxter) 2 Buy now
19 May 2010 accounts Annual Accounts 8 Buy now
07 Nov 2009 resolution Resolution 1 Buy now
07 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2009 capital S-div 2 Buy now
25 Aug 2009 officers Appointment terminated director russell challis 1 Buy now
25 Aug 2009 officers Appointment terminated director christopher challis 1 Buy now
25 Aug 2009 officers Appointment terminated secretary simon challis 1 Buy now
25 Aug 2009 officers Appointment terminated director simon challis 1 Buy now
19 Aug 2009 annual-return Return made up to 08/08/09; full list of members 5 Buy now
25 Jun 2009 accounts Annual Accounts 8 Buy now
24 Oct 2008 annual-return Return made up to 08/08/08; full list of members 5 Buy now
24 Oct 2008 officers Director and secretary's change of particulars / simon challis / 24/10/2008 2 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from lonsdale & partners, priory close, st mary's gate lancaster lancashire LA1 1XB 1 Buy now
29 May 2008 accounts Annual Accounts 4 Buy now
26 Sep 2007 annual-return Return made up to 08/08/07; full list of members 4 Buy now
26 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
22 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 incorporation Incorporation Company 18 Buy now