About

Registered Number: 03669198
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

 

Based in Hatfield, Folkestone & Dover Water Services Ltd was established in 1998, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Monod, Timothy John William, Roberts, Denise in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MONOD, Timothy John William 27 July 2012 06 November 2019 1
ROBERTS, Denise 04 July 2011 15 November 2012 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 29 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 02 September 2016
CH01 - Change of particulars for director 17 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 August 2013
AAMD - Amended Accounts 19 August 2013
RP04 - N/A 23 May 2013
AR01 - Annual Return 17 November 2012
TM02 - Termination of appointment of secretary 17 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 04 August 2012
AD01 - Change of registered office address 04 August 2012
AP03 - Appointment of secretary 04 August 2012
RP04 - N/A 02 August 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
CERTNM - Change of name certificate 22 March 2012
CONNOT - N/A 22 March 2012
CONNOT - N/A 22 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 03 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363s - Annual Return 07 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 07 December 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 25 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 05 December 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
225 - Change of Accounting Reference Date 10 December 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.