About

Registered Number: 03107022
Date of Incorporation: 27/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

 

Biwater Industries Ltd was founded on 27 September 1995 with its registered office in Dorking, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Biwater Industries Ltd. The current directors of the organisation are listed as Lamb, Jonathan Stuart, Lamb, Jonathan Stuart, Duffy, Martin Robert Anthony, Magor, David Lawrence, Smith, Peter Leslie, Wainwright, Philip Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 19 December 2012 - 1
DUFFY, Martin Robert Anthony 25 March 2009 19 December 2012 1
MAGOR, David Lawrence 19 January 1996 11 February 2011 1
SMITH, Peter Leslie 19 January 1996 14 May 2002 1
WAINWRIGHT, Philip Michael 25 March 2009 28 September 2009 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 19 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 September 2020
AA01 - Change of accounting reference date 19 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 02 August 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 15 June 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 28 September 2009
AUD - Auditor's letter of resignation 01 May 2009
MISC - Miscellaneous document 20 April 2009
AUD - Auditor's letter of resignation 14 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 23 August 2007
MEM/ARTS - N/A 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 04 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 18 September 2003
AAMD - Amended Accounts 05 September 2003
AUD - Auditor's letter of resignation 31 March 2003
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 04 October 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 28 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 29 September 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 25 March 1999
OC138 - Order of Court 25 March 1999
RESOLUTIONS - N/A 02 March 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 17 November 1998
363s - Annual Return 15 October 1998
AUD - Auditor's letter of resignation 08 September 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 26 October 1997
RESOLUTIONS - N/A 02 October 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
123 - Notice of increase in nominal capital 12 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 November 1996
CERTNM - Change of name certificate 26 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
CERTNM - Change of name certificate 15 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.