About

Registered Number: 04724780
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: Bury Gate House Bury Gate, Bury, Pulborough, RH20 1HA,

 

Based in Pulborough, Amenity Water Management Ltd was founded on 07 April 2003, it has a status of "Active". We don't know the number of employees at Amenity Water Management Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David 01 May 2013 29 May 2019 1
HALL, Susan Jean 07 April 2003 01 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
RP04CS01 - N/A 21 January 2020
RP04CS01 - N/A 21 January 2020
RP04CS01 - N/A 21 January 2020
RP04AR01 - N/A 21 January 2020
RP04AR01 - N/A 21 January 2020
RP04AR01 - N/A 21 January 2020
RP04AR01 - N/A 21 January 2020
CS01 - N/A 02 January 2020
TM02 - Termination of appointment of secretary 31 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 06 June 2018
CH01 - Change of particulars for director 18 May 2018
PSC04 - N/A 18 May 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 January 2017
RP04CS01 - N/A 30 December 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 11 April 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 12 April 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 10 February 2005
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
395 - Particulars of a mortgage or charge 15 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

Debenture 10 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.