Company Information for CHESTER WATER LIMITED
SEVERN TRENT CENTRE, ST. JOHNS STREET, COVENTRY, CV1 2LZ,
|
Company Registration Number
02888872
Private Limited Company
Active |
Company Name | |
---|---|
CHESTER WATER LIMITED | |
Legal Registered Office | |
SEVERN TRENT CENTRE ST. JOHNS STREET COVENTRY CV1 2LZ Other companies in LL14 | |
Company Number | 02888872 | |
---|---|---|
Company ID Number | 02888872 | |
Date formed | 1994-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 02:12:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHESTER WATER SUPPLY CORPORATION | 141 CADE ST CHESTER TX 75936 | Active | Company formed on the 1965-11-05 | |
CHESTER WATER COMPANY FORMERLY SPRING WATER COMPANY | New Jersey | Unknown | ||
Chester Water Company L L C | Maryland | Unknown | ||
CHESTER WATER AUTHORITY | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LOUISE EAGLE |
||
JOHN ANTHONY JACKSON |
||
ROBERT CRAIG MCPHEELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES DOVEY |
Director | ||
TRACY ELAINE BRAGG |
Company Secretary | ||
IAN JOHN ALEXANDER PLENDERLEITH |
Director | ||
ANDREW ALAN BICKERTON |
Company Secretary | ||
ANDREW ALAN BICKERTON |
Director | ||
DAVID EDWARD STRAHAN |
Director | ||
DAVID EDWARD STRAHAN |
Company Secretary | ||
NORMAN CHARLES HOLLADAY |
Director | ||
DAVID JAMES GUEST |
Company Secretary | ||
DAVID JAMES GUEST |
Director | ||
BRYNLEY BELLIS |
Director | ||
BRIAN STUART JENKINS |
Director | ||
STUART BELTON HOWARTH |
Director | ||
MICHAEL JOHN BIDSTON |
Director | ||
DAVID LESLIE HALL |
Director | ||
JOSEPH ARTHUR MUSGRAVE |
Director | ||
ALAN ARTHUR WATSON |
Director | ||
MICHAEL JOHN BIDSTON |
Company Secretary | ||
DUNCAN PAUL SAVILLE |
Director | ||
HUGH CHARLES PARKMAN |
Director | ||
JONATHAN ANDREW WILLIAM ROSE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active | |
DEE VALLEY SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1995-02-15 | Active - Proposal to Strike off | |
DEE VALLEY WATER (HOLDINGS) LIMITED | Director | 2017-02-20 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
AQUA DEVA LIMITED | Director | 2017-02-17 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
NORTHERN GAS SUPPLIES LIMITED | Director | 2017-02-17 | CURRENT | 1992-03-20 | Active - Proposal to Strike off | |
WREXHAM WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-09-22 | Active | |
NORTH WALES GAS LIMITED | Director | 2017-02-17 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
DEE VALLEY LIMITED | Director | 2017-02-17 | CURRENT | 1994-02-25 | Active | |
ENERGY SUPPLIES UK LIMITED | Director | 2017-02-17 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
SEVERN TRENT PROPERTY SOLUTIONS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 1989-12-27 | Active | |
GUNTHORPE FIELDS LIMITED | Director | 2014-10-01 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Director | 2014-10-01 | CURRENT | 1989-05-22 | Active | |
SEVERN TRENT SYSTEMS LIMITED | Director | 2014-10-01 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
SEVERN TRENT METERING SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1990-12-19 | Active | |
SEVERN TRENT POWER GENERATION LIMITED | Director | 2014-10-01 | CURRENT | 1991-10-03 | Active - Proposal to Strike off | |
SEVERN TRENT UTILITIES FINANCE PLC. | Director | 2014-10-01 | CURRENT | 1994-03-25 | Active | |
SEVERN TRENT RESERVOIRS LIMITED | Director | 2014-10-01 | CURRENT | 1995-10-18 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2014-10-01 | CURRENT | 1995-11-13 | Active | |
SEVERN TRENT (W&S) LIMITED | Director | 2014-10-01 | CURRENT | 2000-05-16 | Active | |
SEVERN TRENT UTILITY SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-01-08 | Active | |
SEVERN TRENT LEASING LIMITED | Director | 2014-10-01 | CURRENT | 2009-02-04 | Active | |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-10 | Active | |
SEVERN TRENT CARSINGTON LIMITED | Director | 2014-10-01 | CURRENT | 2011-03-18 | Active | |
SEVERN TRENT DRAYCOTE LIMITED | Director | 2014-10-01 | CURRENT | 2011-06-24 | Active | |
SEVERN TRENT LCP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT GENERAL PARTNERSHIP LIMITED | Director | 2014-10-01 | CURRENT | 2012-02-09 | Active | |
EAST WORCESTER WATER LIMITED | Director | 2014-10-01 | CURRENT | 1992-11-03 | Active | |
CHARLES HASWELL AND PARTNERS LIMITED | Director | 2014-10-01 | CURRENT | 1989-08-24 | Active - Proposal to Strike off | |
SEVERN TRENT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2005-12-16 | Active | |
SEVERN TRENT FINANCE LIMITED | Director | 2014-10-01 | CURRENT | 2007-06-27 | Active | |
SEVERN TRENT FINANCING AND INVESTMENTS LIMITED | Director | 2014-10-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
DEE VALLEY GROUP LIMITED | Director | 2017-11-17 | CURRENT | 2001-11-05 | Active | |
DEE VALLEY SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1995-02-15 | Active - Proposal to Strike off | |
DEE VALLEY WATER (HOLDINGS) LIMITED | Director | 2017-02-20 | CURRENT | 2002-04-22 | Active - Proposal to Strike off | |
AQUA DEVA LIMITED | Director | 2017-02-17 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
NORTHERN GAS SUPPLIES LIMITED | Director | 2017-02-17 | CURRENT | 1992-03-20 | Active - Proposal to Strike off | |
WREXHAM WATER LIMITED | Director | 2017-02-17 | CURRENT | 1994-09-22 | Active | |
NORTH WALES GAS LIMITED | Director | 2017-02-17 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
DEE VALLEY LIMITED | Director | 2017-02-17 | CURRENT | 1994-02-25 | Active | |
ENERGY SUPPLIES UK LIMITED | Director | 2017-02-17 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED | Director | 2014-12-18 | CURRENT | 2004-04-26 | Active | |
SEVERN TRENT SERVICES DEFENCE LIMITED | Director | 2014-12-18 | CURRENT | 2004-04-26 | Active | |
SEVERN TRENT SERVICES UK LIMITED | Director | 2014-12-18 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES OPERATIONS UK LIMITED | Director | 2014-06-11 | CURRENT | 2000-08-09 | Active | |
SEVERN TRENT DATA PORTAL LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
SEVERN TRENT LCP LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT GENERAL PARTNERSHIP LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SEVERN TRENT WIND POWER LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Active | |
SEVERN TRENT DRAYCOTE LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SEVERN TRENT CARSINGTON LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
SEVERN TRENT INVESTMENT HOLDINGS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
SEVERN TRENT PIF TRUSTEES LIMITED | Director | 2010-08-12 | CURRENT | 1996-11-14 | Active | |
SEVERN TRENT SSPS TRUSTEES LIMITED | Director | 2010-07-26 | CURRENT | 1996-11-15 | Active | |
SEVERN TRENT LEASING LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
SEVERN TRENT FUNDING LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active - Proposal to Strike off | |
DEBEO DEBT RECOVERY LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCING AND INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
SEVERN TRENT FINANCE LIMITED | Director | 2007-08-17 | CURRENT | 2007-06-27 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL LIMITED | Director | 2007-04-25 | CURRENT | 1989-05-22 | Active | |
SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2007-04-25 | CURRENT | 1995-11-13 | Active | |
AZTEC ENVIRONMENTAL CONTROL LIMITED | Director | 2007-04-01 | CURRENT | 1978-04-04 | Dissolved 2015-09-01 | |
TETRA EUROPE LIMITED | Director | 2007-04-01 | CURRENT | 1991-09-24 | Dissolved 2016-03-29 | |
SEVERN TRENT OVERSEAS HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 1989-12-27 | Active | |
GUNTHORPE FIELDS LIMITED | Director | 2007-04-01 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
PROCIS SOFTWARE LIMITED | Director | 2007-04-01 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
SEVERN TRENT ENTERPRISES LIMITED | Director | 2007-04-01 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
SEVERN TRENT SYSTEMS LIMITED | Director | 2007-04-01 | CURRENT | 1989-06-13 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES PURIFICATION LIMITED | Director | 2007-04-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
SEVERN TRENT METERING SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 1990-12-19 | Active | |
SEVERN TRENT HOME SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 1991-07-05 | Active - Proposal to Strike off | |
SEVERN TRENT POWER GENERATION LIMITED | Director | 2007-04-01 | CURRENT | 1991-10-03 | Active - Proposal to Strike off | |
SEVERN TRENT UTILITIES FINANCE PLC. | Director | 2007-04-01 | CURRENT | 1994-03-25 | Active | |
SEVERN TRENT RESERVOIRS LIMITED | Director | 2007-04-01 | CURRENT | 1995-10-18 | Active | |
UKTALKS LIMITED | Director | 2007-04-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
SEVERN TRENT (W&S) LIMITED | Director | 2007-04-01 | CURRENT | 2000-05-16 | Active | |
SEVERN TRENT UTILITY SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
SEVERN TRENT SERVICES HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2002-03-15 | Active | |
SEVERN TRENT CORPORATE HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER LIMITED | Director | 2007-04-01 | CURRENT | 2002-08-01 | Active | |
SEVERN TRENT FINANCE HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2007-01-08 | Active | |
EAST WORCESTER WATER LIMITED | Director | 2007-04-01 | CURRENT | 1992-11-03 | Active | |
BIOGAS GENERATION LIMITED | Director | 2007-04-01 | CURRENT | 1991-03-26 | Active | |
CITY ANALYTICAL SERVICES LTD | Director | 2007-04-01 | CURRENT | 1986-08-28 | Active - Proposal to Strike off | |
CHARLES HASWELL AND PARTNERS LIMITED | Director | 2007-04-01 | CURRENT | 1989-08-24 | Active - Proposal to Strike off | |
ST DELTA LIMITED | Director | 2007-04-01 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
SEVERN TRENT HOLDINGS LIMITED | Director | 2006-03-30 | CURRENT | 2005-12-16 | Active | |
SEVERN TRENT SERVICES FINANCE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
SEVERN TRENT US FUNDING MANAGEMENT LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON | |
AP01 | DIRECTOR APPOINTED MR ADAM PETER STEPHENS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
PSC05 | Change of details for Dee Valley Group Plc as a person with significant control on 2017-03-13 | |
PSC02 | Notification of Dee Valley Group Plc as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DEE VALLEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
PSC07 | CESSATION OF WREXHAM WATER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
PSC05 | Change of details for Dee Valley Group Limited as a person with significant control on 2018-02-01 | |
PSC05 | Change of details for Dee Valley Plc as a person with significant control on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Packsaddle Wrexham Road Rhostyllen Wrexham Clwyd LL14 4EH | |
AD04 | Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ | |
RP04CS01 | Second filing of Confirmation Statement dated 13/01/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOVEY | |
AD03 | Registers moved to registered inspection location of 2 st. Johns Street Coventry CV1 2LZ | |
AD02 | Register inspection address changed to 2 st. Johns Street Coventry CV1 2LZ | |
AP03 | Appointment of Mrs Gemma Louise Eagle as company secretary on 2017-02-17 | |
TM02 | Termination of appointment of Tracy Elaine Bragg on 2017-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN ALEXANDER PLENDERLEITH | |
AP01 | DIRECTOR APPOINTED MR. MARK JAMES DOVEY | |
AP01 | DIRECTOR APPOINTED MR. JOHN ANTHONY JACKSON | |
AP01 | DIRECTOR APPOINTED MR. ROBERT CRAIG MCPHEELY | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 240449.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AP03 | Appointment of Mrs Tracy Elaine Bragg as company secretary on 2016-10-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKERTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BICKERTON | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 240449.28 | |
AR01 | 13/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 240449.28 | |
AR01 | 13/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STRAHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID STRAHAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALAN BICKERTON | |
AP03 | SECRETARY APPOINTED MR ANDREW ALAN BICKERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HOLLADAY | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 240449.28 | |
AR01 | 13/01/14 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GUEST | |
AP03 | SECRETARY APPOINTED MR DAVID EDWARD STRAHAN | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD STRAHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 13/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GUEST / 22/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYNLEY BELLIS | |
AP01 | DIRECTOR APPOINTED NORMAN CHARLES HOLLADAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 28/02/06 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | INTERIM ACCOUNTS MADE UP TO 27/03/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER WATER LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHESTER WATER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |