About

Registered Number: 04391787
Date of Incorporation: 11/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

4i Water Services Ltd was established in 2002. Currently we aren't aware of the number of employees at the 4i Water Services Ltd. The current directors of the business are listed as Bisland-cook, Cara Leigh, Randall, Henry Malcolm, Gilleard, Peter Richard, Grahn, Ivan Roy, Randall, Henry Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Henry Malcolm 11 April 2016 - 1
GILLEARD, Peter Richard 11 March 2002 31 March 2005 1
GRAHN, Ivan Roy 19 September 2016 12 March 2018 1
RANDALL, Henry Malcolm 01 October 2015 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BISLAND-COOK, Cara Leigh 03 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 04 May 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 27 June 2018
PSC01 - N/A 29 May 2018
PSC04 - N/A 30 April 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 09 February 2018
PSC09 - N/A 09 February 2018
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
AP01 - Appointment of director 18 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 21 March 2016
MR04 - N/A 18 March 2016
AP01 - Appointment of director 09 February 2016
AP03 - Appointment of secretary 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AR01 - Annual Return 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 11 October 2013
SH08 - Notice of name or other designation of class of shares 24 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 24 May 2010
363a - Annual Return 01 October 2009
225 - Change of Accounting Reference Date 08 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
CERTNM - Change of name certificate 31 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 27 February 2006
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 14 January 2004
395 - Particulars of a mortgage or charge 24 November 2003
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.