London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 15 December 2016(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | David Mark Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 6 Severn Bank Shrewsbury Shropshire SY1 2JD Wales |
Director Name | Mr Peter John Baur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copthorne Drive Copthorne Shrewsbury Salop SY3 8RY Wales |
Director Name | Roderic Ian Cameron |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 1 The Mount Shrewsbury Salop SY3 8PT Wales |
Director Name | John Francis Thomas Houston |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 4 Thomas Court Longden Coleham Shrewsbury Shropshire SY3 7EX Wales |
Director Name | Geoffrey Beale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 22 Kenwood Gardens Shrewsbury Salop SY3 8AQ Wales |
Secretary Name | Richard Hall Keefer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2007) |
Role | Finance Manager |
Correspondence Address | 70a New Street Shrewsbury Shropshire SY3 8JF Wales |
Director Name | Geoffrey Beale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2007) |
Role | Consultant |
Correspondence Address | 39 Ridgebourne Road Shrewsbury Shropshire SY3 9AB Wales |
Director Name | Richard Arthur Boak |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2010) |
Role | Hydrogeologist |
Country of Residence | England |
Correspondence Address | 80 Upper Road Meole Brace Shrewsbury Salop SY3 9JP Wales |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NZ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Rebecca Helen Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2012) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Ash Road London SE26 6LY |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr Simon Meredith White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(26 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(27 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1994) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | water.slb.com |
---|
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
102k at £0.1 | Schlumberger Oilfield Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,575,000 |
Gross Profit | £862,000 |
Net Worth | £1,723,000 |
Current Liabilities | £3,310,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 1991 | Delivered on: 8 June 1991 Persons entitled: The Royal Bank of Scotland Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of $3595.33 credited to account no/designation wamaas-usdi with the bank together with all sums in the future credited to that account & including all interest accrued or accruing in the future on the account. Outstanding |
---|---|
6 September 1989 | Delivered on: 12 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Solvency Statement dated 30/11/17 (1 page) |
30 November 2017 | Solvency Statement dated 30/11/17 (1 page) |
22 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
9 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
20 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
24 August 2016 | Termination of appointment of Simon Smoker as a director on 1 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Michael Patrick Rogerson as a director on 1 August 2016 (3 pages) |
24 August 2016 | Appointment of Mr Michael Patrick Rogerson as a director on 1 August 2016 (3 pages) |
24 August 2016 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (2 pages) |
24 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 1 August 2016 (3 pages) |
24 August 2016 | Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to Wsp House 70 Chancery Lane London WC2A 1AF on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Simon Smoker as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Simon Smoker as a secretary on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Marsh as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Simon Smoker as a secretary on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Marsh as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 1 August 2016 (3 pages) |
24 August 2016 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (2 pages) |
22 August 2016 | Change of name notice (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 April 2016 | Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Simon Meredith White as a director on 15 April 2016 (1 page) |
8 January 2016 | Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Simon Meredith White as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr David Marsh on 23 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr David Marsh on 23 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for {officer_name} (1 page) |
26 October 2015 | Secretary's details changed (1 page) |
26 October 2015 | Secretary's details changed (1 page) |
26 October 2015 | Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 May 2015 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Resolutions
|
13 August 2012 | Appointment of Mr David Marsh as a director (2 pages) |
13 August 2012 | Termination of appointment of Rebecca Martin as a director (1 page) |
13 August 2012 | Termination of appointment of Rebecca Martin as a director (1 page) |
13 August 2012 | Appointment of Mr David Marsh as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Termination of appointment of Richard Boak as a director (1 page) |
29 September 2010 | Termination of appointment of Richard Boak as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Termination of appointment of Alan Goldby as a director (1 page) |
9 January 2010 | Termination of appointment of Alan Goldby as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
3 July 2009 | Memorandum and Articles of Association (24 pages) |
3 July 2009 | Memorandum and Articles of Association (24 pages) |
1 July 2009 | Company name changed water management consultants LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed water management consultants LIMITED\certificate issued on 01/07/09 (2 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Director appointed pauline droy (2 pages) |
19 May 2009 | Director appointed pauline droy (2 pages) |
14 May 2009 | Appointment terminated director neil ray (1 page) |
14 May 2009 | Appointment terminated director neil ray (1 page) |
10 February 2009 | Director's change of particulars / neil ray / 02/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / neil ray / 02/02/2009 (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of register of members (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Director appointed simon smoker (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
24 October 2008 | Director appointed simon smoker (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page) |
16 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
1 December 2007 | Auditor's resignation (1 page) |
1 December 2007 | Auditor's resignation (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page) |
15 October 2007 | New director appointed (5 pages) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 October 2007 | New director appointed (5 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (5 pages) |
15 October 2007 | New director appointed (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page) |
30 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
12 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
3 December 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 December 2004 | Full accounts made up to 31 October 2003 (13 pages) |
7 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
7 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
4 June 2004 | Location of register of members (1 page) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Location of register of members (1 page) |
28 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
20 May 2002 | Return made up to 18/05/02; full list of members
|
20 May 2002 | Return made up to 18/05/02; full list of members
|
17 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members
|
19 June 1998 | Return made up to 18/05/98; no change of members
|
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 July 1996 | Return made up to 18/05/96; full list of members
|
2 July 1996 | Return made up to 18/05/96; full list of members
|
16 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members
|
19 June 1995 | Return made up to 18/05/95; no change of members
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
30 October 1989 | Company name changed water management associates limi ted\certificate issued on 31/10/89 (2 pages) |
30 October 1989 | Company name changed water management associates limi ted\certificate issued on 31/10/89 (2 pages) |
7 July 1989 | Resolutions
|
7 July 1989 | Memorandum and Articles of Association (12 pages) |
7 July 1989 | Resolutions
|
7 July 1989 | Memorandum and Articles of Association (12 pages) |
2 June 1989 | Company name changed amesmoss LIMITED\certificate issued on 05/06/89 (2 pages) |
2 June 1989 | Company name changed amesmoss LIMITED\certificate issued on 05/06/89 (2 pages) |
18 May 1989 | Incorporation (16 pages) |
18 May 1989 | Incorporation (16 pages) |