About

Registered Number: 02724316
Date of Incorporation: 23/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

 

Based in Hatfield in Hertfordshire, Affinity Water Southeast Ltd was founded on 23 June 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Janette 11 June 2007 27 July 2012 1
SPEED, Herbert Keith N/A 22 June 2007 1
VERSANNE, Daniel N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Colin 14 November 2019 08 April 2020 1
CHARLESWORTH, Tim 04 April 2008 04 July 2011 1
MONOD, Timothy John William 15 September 2010 06 November 2019 1
ROBERTS, Denise 04 July 2011 15 November 2012 1
ROBERTS, Denise 22 June 2001 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM02 - Termination of appointment of secretary 09 April 2020
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 July 2018
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 21 July 2014
CH03 - Change of particulars for secretary 11 June 2014
MISC - Miscellaneous document 18 November 2013
AUD - Auditor's letter of resignation 12 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 31 July 2013
RP04 - N/A 23 May 2013
RP04 - N/A 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
TM02 - Termination of appointment of secretary 17 November 2012
CERTNM - Change of name certificate 01 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
RESOLUTIONS - N/A 03 September 2012
MEM/ARTS - N/A 03 September 2012
TM01 - Termination of appointment of director 04 August 2012
TM01 - Termination of appointment of director 04 August 2012
TM01 - Termination of appointment of director 04 August 2012
AP01 - Appointment of director 04 August 2012
AD01 - Change of registered office address 04 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
CH01 - Change of particulars for director 30 March 2012
TM01 - Termination of appointment of director 30 January 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
CH01 - Change of particulars for director 11 April 2011
AP03 - Appointment of secretary 23 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 15 January 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2009
RESOLUTIONS - N/A 06 July 2009
CERTNM - Change of name certificate 01 July 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363s - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
225 - Change of Accounting Reference Date 31 December 2007
AA - Annual Accounts 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 14 August 2002
225 - Change of Accounting Reference Date 18 December 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 July 2000
RESOLUTIONS - N/A 31 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AUD - Auditor's letter of resignation 06 August 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
RESOLUTIONS - N/A 30 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 20 July 1995
288 - N/A 29 March 1995
288 - N/A 02 December 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 25 July 1993
363b - Annual Return 16 July 1993
288 - N/A 16 July 1993
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.