About

Registered Number: 05149763
Date of Incorporation: 09/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Based in Wiltshire, Andover Gas & Water Ltd was established in 2004, it has a status of "Active". The company has 3 directors listed as Watts, Patricia, Dawson, John, Emans, Anthony George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, John 12 May 2017 12 December 2017 1
EMANS, Anthony George 12 May 2017 12 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Patricia 09 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 July 2016
SH01 - Return of Allotment of shares 02 February 2016
RESOLUTIONS - N/A 21 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 19 June 2008
RESOLUTIONS - N/A 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 12 April 2006
225 - Change of Accounting Reference Date 09 February 2006
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.