ANGLIAN WATER BUSINESS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-12 View Report
Dissolution. Dissolution application strike off company. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-05-29 View Report
Address. Old address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom. New address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH. Change date: 2019-01-18. 2019-01-18 View Report
Address. Change date: 2019-01-18. Old address: 47 Melville Street Edinburgh EH3 7HL. New address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh. 2019-01-18 View Report
Accounts. Accounts type dormant. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Annual return. With made up date full list shareholders. 2017-04-05 View Report
Officers. Officer name: Claire Tytherleigh Russell. Appointment date: 2016-07-28. 2016-08-11 View Report
Officers. Termination date: 2016-07-28. Officer name: Elizabeth Ann Horlock Clarke. 2016-08-11 View Report
Accounts. Accounts type dormant. 2016-06-20 View Report
Officers. Appointment date: 2015-12-01. Officer name: Elizabeth Ann Horlock Clarke. 2015-12-16 View Report
Officers. Officer name: Claire Tytherleigh Russell. Termination date: 2015-11-30. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type dormant. 2015-05-26 View Report
Officers. Officer name: Elizabeth Ann Horlock Clarke. Appointment date: 2015-04-01. 2015-05-19 View Report
Officers. Termination date: 2015-03-31. Officer name: Geoffrey Arthur George Shepheard. 2015-05-19 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type dormant. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type dormant. 2012-11-29 View Report
Officers. Officer name: Mark Anderson. 2012-06-06 View Report
Officers. Officer name: Jonathan David Forster. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Change of name. Description: Company name changed awg utility services LIMITED\certificate issued on 24/11/11. 2011-11-24 View Report
Accounts. Accounts type dormant. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type dormant. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Officer name: Derek Walmsley. 2010-03-24 View Report
Officers. Officer name: Mark Stephen Anderson. 2010-03-23 View Report
Accounts. Made up date. 2010-01-06 View Report
Officers. Change date: 2009-10-01. Officer name: Claire Tytherleigh Russell. 2009-11-13 View Report
Officers. Change date: 2009-10-01. Officer name: Derek Kerr Walmsley. 2009-11-06 View Report
Annual return. Legacy. 2009-06-09 View Report
Officers. Description: Director appointed derek kerr walmsley. 2008-12-12 View Report
Officers. Description: Appointment terminated director anne warrack. 2008-12-12 View Report
Accounts. Made up date. 2008-10-23 View Report
Officers. Description: Appointment terminated director michael hampson. 2008-08-08 View Report
Address. Description: Registered office changed on 05/08/2008 from 123 st vincent street glasgow lanarkshire G2 5EA. 2008-08-05 View Report
Officers. Description: Director appointed anne victoria mary warrack. 2008-08-01 View Report
Annual return. Legacy. 2008-06-20 View Report
Officers. Description: Appointment terminated director patrick firth. 2008-05-23 View Report
Officers. Description: Director appointed claire tytherleigh russell. 2008-05-14 View Report
Officers. Description: Director resigned. 2007-11-05 View Report
Officers. Description: Director resigned. 2007-11-05 View Report
Officers. Description: New director appointed. 2007-11-05 View Report