About

Registered Number: 08224321
Date of Incorporation: 21/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Weston Way Industrial Estate Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5GT

 

Thames Valley Water Services Ltd was founded on 21 September 2012 and are based in Aylesbury in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Dance, Andrew James, Dance, Salleyanne Lisa, Stewart, Carla Hannah, Stewart, Neil are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCE, Andrew James 29 October 2012 29 March 2019 1
DANCE, Salleyanne Lisa 29 October 2012 29 March 2019 1
STEWART, Carla Hannah 21 September 2012 21 November 2012 1
STEWART, Neil 29 October 2012 21 November 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
PSC01 - N/A 23 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 September 2019
PSC07 - N/A 30 May 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 25 September 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 September 2016
SH01 - Return of Allotment of shares 18 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 December 2014
SH01 - Return of Allotment of shares 19 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 07 April 2014
SH01 - Return of Allotment of shares 18 November 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
CH01 - Change of particulars for director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.