Bealaw (358) LTD
THREE VALLEYS RECOVERY LIMITED
THREE VALLEYS WATER LIMITED
Company type Private Limited Company , Active Company Number 02868249 Record last updated Thursday, April 27, 2023 11:29:31 AM UTC Official Address The Hub Tamblin Way Hatfield Villages There are 32 companies registered at this street
Postal Code AL109EZ Sector dormant, limit
Visits Document Type Publication date Download link Registry Apr 17, 2023 Appointment of a man as Director and Chief Financial Officer Registry Apr 3, 2023 Resignation of one Director (a woman) Registry Dec 12, 2022 Appointment of a woman Registry Dec 12, 2022 Resignation of one Director (a man) Registry Nov 6, 2019 Resignation of one Secretary (a man) Registry Nov 10, 2017 Appointment of a person as Director Registry Nov 10, 2017 Resignation of one Director Registry Nov 2, 2017 Resignation of one Accountant and one Director (a man) Registry Nov 2, 2017 Appointment of a man as Cfo and Director Registry Jun 16, 2017 Confirmation statement made , with updates Financials Apr 13, 2017 Annual accounts Financials Sep 2, 2016 Annual accounts 1657381... Registry Jun 15, 2016 Annual return Registry Dec 17, 2015 Change of particulars for director Financials Aug 13, 2015 Annual accounts Registry Jun 15, 2015 Annual return Registry Jan 23, 2015 Appointment of a person as Director Registry Jan 14, 2015 Resignation of one Director Registry Jan 14, 2015 Appointment of a person as Director Registry Jan 14, 2015 Resignation of one Director Registry Dec 31, 2014 Two appointments: 2 men Registry Jun 11, 2014 Change of particulars for secretary Registry Jun 11, 2014 Annual return Financials May 28, 2014 Annual accounts Financials Aug 19, 2013 Annual accounts 7888937... Registry Jun 15, 2013 Annual return Registry Jun 15, 2013 Change of particulars for director Registry Jun 19, 2012 Annual return Financials Apr 26, 2012 Annual accounts Registry Jul 19, 2011 Annual return Financials Apr 12, 2011 Annual accounts Financials Feb 7, 2011 Annual accounts 8128690... Registry Jul 23, 2010 Annual return Financials Feb 2, 2010 Annual accounts Registry Jul 3, 2009 Company name change Registry Jul 1, 2009 Change of name certificate Registry Jun 30, 2009 Annual return Registry Jun 30, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 30, 2009 Change in situation or address of registered office Financials Feb 1, 2009 Annual accounts Registry Oct 3, 2008 Annual return Registry Apr 10, 2008 Appointment of a person Registry Apr 10, 2008 Appointment of a person 7884047... Registry Apr 10, 2008 Resignation of a person Registry Mar 31, 2008 Two appointments: 2 men Financials Jan 29, 2008 Annual accounts Registry Aug 29, 2007 Annual return Financials Nov 10, 2006 Annual accounts Registry Aug 31, 2006 Annual return Registry Oct 11, 2005 Resignation of a person Registry Oct 11, 2005 Appointment of a person Financials Oct 10, 2005 Annual accounts Registry Sep 30, 2005 Resignation of one Solicitor and one Director (a man) Registry Aug 16, 2005 Annual return Registry Oct 22, 2004 Notice of change of directors or secretaries or in their particulars Financials Sep 28, 2004 Annual accounts Registry Aug 11, 2004 Annual return Financials Sep 19, 2003 Annual accounts Registry Aug 27, 2003 Annual return Financials Sep 8, 2002 Annual accounts Registry Aug 10, 2002 Annual return Financials Sep 12, 2001 Annual accounts Registry Aug 29, 2001 Annual return Registry Aug 30, 2000 Annual return 1789252... Financials Jul 4, 2000 Annual accounts Registry Aug 10, 1999 Annual return Financials Aug 9, 1999 Annual accounts Financials Dec 9, 1998 Annual accounts 1801105... Registry Aug 11, 1998 Annual return Financials Dec 10, 1997 Annual accounts Registry Oct 28, 1997 Annual return Registry Jun 5, 1997 Appointment of a person Registry Jun 5, 1997 Appointment of a person 1866716... Registry Jun 5, 1997 Resignation of a person Registry Jun 5, 1997 Resignation of a person 1789254... Registry May 1, 1997 Two appointments: 2 men Financials Jan 24, 1997 Annual accounts Registry Oct 21, 1996 Annual return Registry Oct 23, 1995 Annual return 1944893... Financials Jul 28, 1995 Annual accounts Registry Oct 28, 1994 Resolution Registry Oct 28, 1994 Resolution 1867613... Registry Oct 28, 1994 Resolution Registry Oct 28, 1994 Annual return Registry Sep 8, 1994 Resolution Registry Aug 7, 1994 Director resigned, new director appointed Registry Jul 27, 1994 Notice of accounting reference date Registry Jul 27, 1994 Director resigned, new director appointed Registry Jul 27, 1994 Change in situation or address of registered office Registry Jul 27, 1994 Resolution Registry Jul 22, 1994 Appointment of a man as Director and Chartered Secretary Registry Jul 22, 1994 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Jun 29, 1994 Company name change Registry Jun 28, 1994 Change of name certificate Registry Mar 31, 1994 Company name change Registry Mar 30, 1994 Change of name certificate Registry Dec 20, 1993 Company name change Registry Dec 17, 1993 Change of name certificate Registry Nov 2, 1993 Two appointments: 2 companies