Company NameCiwem Services Limited
Company StatusActive
Company Number03166701
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Previous NamesCiwem Services Limited and Aqua Eco Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael Summersgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMs Joanna Susan Cochrane
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleEnvironmental Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameCaroline Mary Gould
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Legal And Data Protection Officer
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameAlan Michael Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleConsultant
Correspondence Address16 Orchard Crescent
Stevenage
Hertfordshire
SG1 3EW
Director NameMr Arthur Roger Key
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleIndustrial Services Manager
Country of ResidenceEngland
Correspondence AddressSilver Birch Lodge Grey Green Lane
Bewdley
Worcestershire
DY12 1LS
Director NameAlbert Peter Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Orchard Mews
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Secretary NameAlbert Peter Jones
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Orchard Mews
Cockerham Lane
Barnsley
South Yorkshire
S75 1AY
Director NameBrian Leightell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst
7 Moorland Avenue
Norden Rochdale
OL11 5XS
Director NamePhilip John Holden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 January 1998)
RoleConsultant
Correspondence Address44 Sunnymere Drive
Darwen
Lancashire
BB3 1RH
Secretary NameJulia Margaret Burgoyne
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressParkfields
Hook Green
Meopham
Kent
DA13 0HX
Director NameNicholas Philip Reeves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(2 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 August 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage
Stanwell Road
Horton
Berkshire
SL3 9PE
Director NameRobin Nigel Green
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Pembroke Court
Pembroke Drive
Newcastle Under Lyme
Staffordshire
ST5 2JN
Director NameMr Matthew Robert Lowndes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 November 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Park View Road
Salfords
Redhill
Surrey
RH1 5DN
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
North Kilworth
Leicestershire
LE17 6HG
Secretary NameMrs Natasha Louise Thorneloe
NationalityBritish
StatusResigned
Appointed01 December 2007(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 18 December 2014)
RoleFinance Director
Correspondence Address107 Underwood Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FX
Director NameMr Ian Michael Summersgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21a Paynes Lane
Maidstone
Kent
ME15 9QU
Director NameMr Trevor Charles Harrington
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(15 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2022)
RoleCivel Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Christopher Bruce Bosher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2019)
RoleProject Director
Country of ResidenceSingapore
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr James William Oatridge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Anthony Nigel Hendley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr John Rowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Anthony Nigel Hendley
StatusResigned
Appointed18 December 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Terence William Fuller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Terence William Fuller
StatusResigned
Appointed06 February 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr David James Thomas Wickens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(20 years, 2 months after company formation)
Appointment Duration1 day (resigned 18 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMs Shirel Stedman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Paul Seeley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr David James Thomas Wickens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(20 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMr Francis John Liddell
StatusResigned
Appointed16 June 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMiss Rachael Louise Bliss
StatusResigned
Appointed06 October 2020(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Director NameMr Andrew John Dunn-Flores
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 August 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameMrs Francesca Peta Brahmbhatt
StatusResigned
Appointed01 April 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2023)
RoleCompany Director
Correspondence Address106-109 Saffron Hill
London
EC1N 8QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteciwem.org
Telephone020 78313110
Telephone regionLondon

Location

Registered Address106-109 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Chartered Institution Of Water & Environmental Mgnt.
100.00%
Ordinary

Financials

Year2014
Turnover£1,073,653
Gross Profit£172,694
Net Worth£100
Cash£11,714
Current Liabilities£446,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 March 2014Delivered on: 13 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2010Delivered on: 16 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2020Appointment of Caroline Mary Gould as a director on 5 October 2020 (2 pages)
28 October 2020Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page)
28 October 2020Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages)
28 October 2020Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 September 2019Appointment of Ms Joanna Susan Cochrane as a director on 12 September 2019 (2 pages)
25 September 2019Termination of appointment of Christopher Bruce Bosher as a director on 12 September 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 February 2019Termination of appointment of John Rowley as a director on 6 February 2019 (1 page)
29 June 2018Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page)
29 June 2018Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
11 May 2018Cessation of The Chartered Institution of Water and Environmental Management as a person with significant control on 6 April 2016 (1 page)
10 May 2018Notification of The Chartered Institution of Water and Environmental Management as a person with significant control on 6 April 2016 (1 page)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Appointment of Mr David James Thomas Wickens as a director on 18 May 2016 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 March 2018Notification of Chartered Institution of Water and Environmental Management as a person with significant control on 6 April 2016 (1 page)
14 March 2018Termination of appointment of David James Thomas Wickens as a director on 18 May 2016 (1 page)
14 March 2018Termination of appointment of David James Thomas Wickens as a director on 18 May 2016 (1 page)
14 March 2018Termination of appointment of Paul Seeley as a director on 18 May 2016 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Termination of appointment of Shirel Stedman as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Shirel Stedman as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Shirel Stedman as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Shirel Stedman as a director on 6 January 2017 (1 page)
20 September 2016Appointment of Mrs Shirel Stedman as a director on 18 May 2016 (2 pages)
20 September 2016Appointment of Mr Paul Seeley as a director on 18 May 2016 (2 pages)
20 September 2016Appointment of Mr Paul Seeley as a director on 18 May 2016 (2 pages)
20 September 2016Appointment of Mr David James Thomas Wickens as a director on 18 May 2016 (2 pages)
20 September 2016Appointment of Mr David James Thomas Wickens as a director on 18 May 2016 (2 pages)
20 September 2016Appointment of Mrs Shirel Stedman as a director on 18 May 2016 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (8 pages)
8 September 2016Full accounts made up to 31 December 2015 (8 pages)
3 June 2016Appointment of Mr David James Thomas Wickens as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mr Paul Seeley as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mrs Shirel Stedman as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mrs Shirel Stedman as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mr David James Thomas Wickens as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mr Paul Seeley as a director on 17 May 2016 (2 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(6 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Appointment of Mr Terence William Fuller as a director on 6 February 2016 (2 pages)
11 February 2016Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Anthony Nigel Hendley as a director on 5 February 2016 (1 page)
11 February 2016Appointment of Mr Terence William Fuller as a director on 6 February 2016 (2 pages)
4 November 2015Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page)
4 November 2015Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (7 pages)
29 April 2015Full accounts made up to 31 December 2014 (7 pages)
25 March 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
25 March 2015Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages)
24 March 2015Termination of appointment of James William Oatridge as a director on 1 December 2014 (1 page)
24 March 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
24 March 2015Termination of appointment of James William Oatridge as a director on 1 December 2014 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Termination of appointment of James William Oatridge as a director on 1 December 2014 (1 page)
24 March 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
24 March 2015Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page)
22 May 2014Full accounts made up to 31 December 2013 (6 pages)
22 May 2014Full accounts made up to 31 December 2013 (6 pages)
2 May 2014Appointment of Mr Simon Festing as a director (2 pages)
2 May 2014Appointment of Mr Simon Festing as a director (2 pages)
3 April 2014Appointment of Mr James William Oatridge as a director (2 pages)
3 April 2014Appointment of Mr James William Oatridge as a director (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
13 March 2014Registration of charge 031667010002 (22 pages)
13 March 2014Registration of charge 031667010002 (22 pages)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page)
17 December 2013Termination of appointment of Ian Summersgill as a director (1 page)
17 December 2013Termination of appointment of Ian Summersgill as a director (1 page)
22 November 2013Appointment of Mr Ian Michael Summersgill as a director (2 pages)
22 November 2013Appointment of Mr Ian Michael Summersgill as a director (2 pages)
14 November 2013Appointment of Mr Anthony Nigel Hendley as a director (2 pages)
14 November 2013Appointment of Mr Anthony Nigel Hendley as a director (2 pages)
12 November 2013Termination of appointment of Nicholas Reeves as a director (1 page)
12 November 2013Termination of appointment of Nicholas Reeves as a director (1 page)
4 June 2013Full accounts made up to 31 December 2012 (6 pages)
4 June 2013Full accounts made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (6 pages)
9 August 2012Full accounts made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
16 February 2012Appointment of Mr Christopher Bruce Bosher as a director (2 pages)
16 February 2012Appointment of Mr Trevor Charles Harrington as a director (2 pages)
16 February 2012Appointment of Mr Christopher Bruce Bosher as a director (2 pages)
16 February 2012Appointment of Mr Trevor Charles Harrington as a director (2 pages)
5 December 2011Termination of appointment of Matthew Lowndes as a director (1 page)
5 December 2011Termination of appointment of Matthew Lowndes as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 March 2010Director's details changed for Mr Ian Michael Summersgill on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Ian Michael Summersgill on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Ian Michael Summersgill on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
20 February 2009Appointment terminated director arthur key (1 page)
20 February 2009Appointment terminated director robin green (1 page)
20 February 2009Appointment terminated director arthur key (1 page)
20 February 2009Appointment terminated director robin green (1 page)
20 February 2009Director appointed mr ian michael summersgill (1 page)
20 February 2009Director appointed mr ian michael summersgill (1 page)
19 February 2009Memorandum and Articles of Association (27 pages)
19 February 2009Memorandum and Articles of Association (27 pages)
12 February 2009Company name changed aqua eco LIMITED\certificate issued on 12/02/09 (2 pages)
12 February 2009Company name changed aqua eco LIMITED\certificate issued on 12/02/09 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Return made up to 01/03/08; full list of members (4 pages)
22 May 2008Return made up to 01/03/08; full list of members (4 pages)
21 May 2008Secretary appointed mrs natasha louise thorneloe (1 page)
21 May 2008Secretary appointed mrs natasha louise thorneloe (1 page)
21 May 2008Appointment terminated secretary julia burgoyne (1 page)
21 May 2008Appointment terminated secretary julia burgoyne (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 March 2005Return made up to 01/03/05; full list of members (8 pages)
29 March 2005Return made up to 01/03/05; full list of members (8 pages)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Full accounts made up to 31 December 2003 (9 pages)
13 May 2004Full accounts made up to 31 December 2003 (9 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
7 January 2004Company name changed ciwem services LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed ciwem services LIMITED\certificate issued on 07/01/04 (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
21 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Full accounts made up to 31 December 2001 (9 pages)
11 July 2002Full accounts made up to 31 December 2001 (9 pages)
19 March 2002Return made up to 01/03/02; full list of members (7 pages)
19 March 2002Return made up to 01/03/02; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
29 March 2001Return made up to 01/03/01; full list of members (7 pages)
29 March 2001Return made up to 01/03/01; full list of members (7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
30 March 2000Return made up to 01/03/00; full list of members (7 pages)
30 March 2000Return made up to 01/03/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 March 1999Return made up to 01/03/99; no change of members (4 pages)
29 March 1999Return made up to 01/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 01/03/97; full list of members; amend (8 pages)
14 May 1997Return made up to 01/03/97; full list of members; amend (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 01/03/97; full list of members (6 pages)
29 April 1997Return made up to 01/03/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
12 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1996Accounting reference date notified as 31/12 (1 page)
27 March 1996Accounting reference date notified as 31/12 (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
1 March 1996Incorporation (23 pages)
1 March 1996Incorporation (23 pages)