Pity Me
Durham
DH1 5FJ
Director Name | Mr Stewart Hazon |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Nigel Jonathan Watson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Is Director |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Wayne Paul Young |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Block C, Western House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Awg, Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Mr Richard Alistair Boucher |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglian Water Services Limited Lancaster House, La Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Director Name | Mr Richard William Peter Somerville |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Mr Richard William Peter Somerville |
---|---|
Status | Current |
Appointed | 14 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Stephen Hull |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 31 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Ptiy Me Durham DH1 5FJ |
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Director Name | Joanna Kate Alsop |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 November 2013) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Ms Maxine Eleanor Mayhew |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2016) |
Role | Group Commercial Director |
Country of Residence | Britain |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr James Henry John King |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Secretary Name | Joanna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mrs Rachel Harriet Wilkinson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mrs Heidi Mottram |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | James Benjamin Robbins |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 September 2016) |
Role | Group Information Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Michael Andrew Dugdale |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 2018) |
Role | Industrial & Commercial Customer Director |
Country of Residence | England |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Jonathan Paul Clarke |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 2018) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Block C, Western House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Director Name | Mr Lee Shipsey |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Block C, Western House Peterborough Business Park Lynch Wood Peterborough PE2 6FZ |
Secretary Name | Mr Martin Parker |
---|---|
Status | Resigned |
Appointed | 31 August 2017(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nwg.co.uk |
---|
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northumbrian Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (3 months ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 2 weeks from now) |
28 September 2020 | Delivered on: 1 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 August 2017 | Delivered on: 9 September 2017 Persons entitled: Anglian Venture Holdings Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
13 October 2020 | Memorandum and Articles of Association (29 pages) |
13 October 2020 | Resolutions
|
1 October 2020 | Registration of charge 040474700003, created on 28 September 2020 (64 pages) |
22 September 2020 | Director's details changed for Mr Anthony Donnelly on 16 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 July 2019 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page) |
12 February 2019 | Director's details changed for Mr Anthony Donnelly on 12 February 2019 (2 pages) |
17 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
10 July 2018 | Termination of appointment of Jonathan Paul Clarke as a director on 24 May 2018 (1 page) |
6 July 2018 | Termination of appointment of Lee Shipsey as a director on 6 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
2 May 2018 | Termination of appointment of Michael Andrew Dugdale as a director on 19 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Martin Parker as a director on 19 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Rachel Harriet Wilkinson as a director on 10 April 2018 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
31 October 2017 | Director's details changed for Mr Wayne Paul Young on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Wayne Paul Young on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Lee Shipsey on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Anthony Donnelly on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Anthony Donnelly on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Lee Shipsey on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
13 October 2017 | Cessation of Northumbrian Water Group Limited as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Change of details for Wave Ltd as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Northumbrian Water Group Limited as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Change of details for Wave Ltd as a person with significant control on 12 October 2017 (2 pages) |
13 September 2017 | Notification of Wave Ltd as a person with significant control on 31 August 2017 (2 pages) |
13 September 2017 | Change of details for Northumbrian Water Group Limited as a person with significant control on 31 August 2017 (2 pages) |
13 September 2017 | Change of details for Northumbrian Water Group Limited as a person with significant control on 31 August 2017 (2 pages) |
13 September 2017 | Notification of Wave Ltd as a person with significant control on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Martin Parker as a secretary on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Jonathan Paul Clarke as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Lee Shipsey as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Joanna Smith as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Anthony Donnelly as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Anthony Donnelly as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Wayne Paul Young as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Martin Parker as a secretary on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Jonathan Paul Clarke as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Wayne Paul Young as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Lee Shipsey as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Joanna Smith as a secretary on 31 August 2017 (1 page) |
9 September 2017 | Registration of charge 040474700002, created on 31 August 2017 (25 pages) |
9 September 2017 | Registration of charge 040474700002, created on 31 August 2017 (25 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
4 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 July 2017 | Registration of charge 040474700001, created on 19 July 2017 (10 pages) |
20 July 2017 | Registration of charge 040474700001, created on 19 July 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Michael Andrew Dugdale as a director on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Andrew Dugdale as a director on 2 May 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
31 March 2017 | Termination of appointment of Heidi Mottram as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Heidi Mottram as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Christopher Ian Johns as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Christopher Ian Johns as a director on 30 March 2017 (1 page) |
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 September 2016 | Appointment of Mr Nigel Jonathan Watson as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Nigel Jonathan Watson as a director on 29 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of James Benjamin Robbins as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of James Benjamin Robbins as a director on 26 September 2016 (1 page) |
29 June 2016 | Secretary's details changed for Joanna Smith on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Joanna Smith on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Termination of appointment of Maxine Eleanor Mayhew as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Maxine Eleanor Mayhew as a director on 19 April 2016 (1 page) |
18 April 2016 | Termination of appointment of James Henry John King as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of James Henry John King as a director on 18 April 2016 (1 page) |
14 April 2016 | Appointment of Lucy Jean Darch as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of James Benjamin Robbins as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Lucy Jean Darch as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of James Benjamin Robbins as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Rachel Harriet Wilkinson as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Christopher Ian Johns as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Stewart Hazon as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Rachel Harriet Wilkinson as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Christopher Ian Johns as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Heidi Mottram as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Stewart Hazon as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Heidi Mottram as a director on 13 April 2016 (2 pages) |
8 December 2015 | Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 September 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page) |
1 September 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page) |
1 September 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
10 November 2014 | Appointment of Joanna Smith as a secretary on 29 October 2014 (3 pages) |
10 November 2014 | Termination of appointment of Martin Parker as a secretary on 29 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Martin Parker as a secretary on 29 October 2014 (2 pages) |
10 November 2014 | Appointment of Joanna Smith as a secretary on 29 October 2014 (3 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 November 2013 | Termination of appointment of Joanna Alsop as a director (2 pages) |
20 November 2013 | Termination of appointment of Martin Parker as a director (2 pages) |
20 November 2013 | Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages) |
20 November 2013 | Termination of appointment of Joanna Alsop as a director (2 pages) |
20 November 2013 | Termination of appointment of Martin Parker as a director (2 pages) |
20 November 2013 | Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages) |
20 November 2013 | Appointment of James Henry John King as a director (3 pages) |
20 November 2013 | Appointment of James Henry John King as a director (3 pages) |
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed aquus water services LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed aquus water services LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Change of name notice (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Parker on 1 February 2011 (3 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
31 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
12 September 2003 | Memorandum and Articles of Association (6 pages) |
12 September 2003 | Memorandum and Articles of Association (6 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
4 September 2003 | Return made up to 04/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (5 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 June 2003 | Company name changed suez industrial solutions (sella field) LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed suez industrial solutions (sella field) LIMITED\certificate issued on 19/06/03 (2 pages) |
27 January 2003 | Company name changed aquus water services LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed aquus water services LIMITED\certificate issued on 27/01/03 (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
23 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page) |
27 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
4 August 2000 | Incorporation (17 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (17 pages) |
4 August 2000 | Secretary resigned (1 page) |