NORTHUMBRIAN WATER MEXICO LIMITED
Status | ACTIVE |
Company No. | 03078662 |
Category | Private Limited Company |
Incorporated | 11 Jul 1995 |
Age | 28 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NORTHUMBRIAN WATER MEXICO LIMITED is an active private limited company with number 03078662. It was incorporated 28 years, 10 months, 19 days ago, on 11 July 1995. The company address is Northumbria House, Abbey Road Northumbria House, Abbey Road, Durham, DH1 5FJ.
Company Fillings
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Move registers to registered office company with new address
Date: 28 Sep 2022
Category: Address
Type: AD04
New address: Northumbria House, Abbey Road Pity Me Durham DH1 5FJ
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Parker
Termination date: 2021-10-08
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-07
Officer name: Mr Richard William Peter Somerville
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Move registers to sail company with new address
Date: 26 Jun 2019
Category: Address
Type: AD03
New address: C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Move registers to sail company with new address
Date: 09 Oct 2015
Category: Address
Type: AD03
New address: C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
Documents
Change sail address company with new address
Date: 09 Oct 2015
Category: Address
Type: AD02
New address: C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA
Documents
Change account reference date company current extended
Date: 09 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Alsop
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change account reference date company previous shortened
Date: 12 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Green
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Christopher Michael Green
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Parker
Change date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts amended with made up date
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Accounts with accounts type dormant
Date: 23 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/01; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/99; no change of members
Documents
Resolution
Date: 03 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 15 Jun 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/97; full list of members
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/96; full list of members
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/96; full list of members
Documents
Resolution
Date: 30 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 09 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 04/08/95--------- £ si 12646222@1=12646222 £ ic 2/12646224
Documents
Certificate change of name company
Date: 01 Aug 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eventpalace LIMITED\certificate issued on 02/08/95
Documents
Legacy
Date: 01 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
FLAT 2, 85-87 CHURCHFIELD ROAD,ACTON,W3 6AH
Number: | 11859803 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LINSCOTT ROAD,LONDON,E5 0RD
Number: | 11502168 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WINCHESTER STREET, FLAT 2,LONDON,SW1V 4NU
Number: | 11891532 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PURCELL ROAD,WOLVERHAMPTON,WV10 9EQ
Number: | 08116309 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYTHEAS MARITIME HOLDINGS LIMITED
PORTLAND HOUSE,WEMBLEY,HA9 8BU
Number: | 11456499 |
Status: | ACTIVE |
Category: | Private Limited Company |
382-384 STATION ROAD,HARROW,HA1 2DD
Number: | 07684758 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |