About

Registered Number: 04725526
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Connect Water Systems (UK) Ltd was established in 2003. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicola 01 May 2010 29 June 2011 1
KNIGHT, Eunice Isobel 01 May 2010 29 June 2011 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Brian 01 May 2004 04 July 2006 1
SKIDMORE, John Fletcher 29 June 2011 07 December 2012 1
TURELL, Beverley Elizabeth 11 August 2009 29 June 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
AD01 - Change of registered office address 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 23 March 2012
AA01 - Change of accounting reference date 02 March 2012
AA01 - Change of accounting reference date 12 September 2011
AP01 - Appointment of director 02 August 2011
AP03 - Appointment of secretary 02 August 2011
AD01 - Change of registered office address 02 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 02 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2006
353 - Register of members 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 21 July 2003
123 - Notice of increase in nominal capital 21 July 2003
MEM/ARTS - N/A 18 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
CERTNM - Change of name certificate 19 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.