Download leads from Nexok and grow your business. Find out more

Portsmouth Water Limited

Documents

Total Documents266
Total Pages3,764

Filing History

16 October 2023Appointment of Mrs Sharon Helen Darcy as a director on 16 October 2023
16 October 2023Termination of appointment of Angela Wilson as a director on 16 October 2023
2 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 81,077,435.9
20 July 2023Confirmation statement made on 5 July 2023 with updates
19 July 2023Full accounts made up to 31 March 2023
29 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 21,077,435.90
17 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 July 2022Confirmation statement made on 5 July 2022 with no updates
1 July 2022Full accounts made up to 31 March 2022
19 January 2022Appointment of Dr Lara Dimitrova Stoimenova as a director on 17 January 2022
10 January 2022Termination of appointment of Michael Robert Coffin as a director on 31 December 2021
8 December 2021Full accounts made up to 31 March 2021
27 October 2021Director's details changed for Mr Christopher Milner on 27 October 2021
12 October 2021Termination of appointment of Helen Mary Grace Orton as a director on 30 September 2021
12 October 2021Appointment of Mr Christopher Milner as a director on 1 October 2021
13 July 2021Confirmation statement made on 5 July 2021 with no updates
1 April 2021Notification of Christopher Loughlin as a person with significant control on 1 April 2021
1 April 2021Appointment of Mr Christopher Loughlin as a director on 1 April 2021
24 March 2021Termination of appointment of David William Owens as a director on 5 March 2021
12 March 2021Cessation of David William Owens as a person with significant control on 5 March 2021
13 January 2021Full accounts made up to 31 March 2020
10 September 2020Director's details changed for Angela Smith on 1 July 2020
16 July 2020Confirmation statement made on 5 July 2020 with updates
2 July 2020Appointment of Angela Smith as a director on 1 July 2020
2 July 2020Termination of appointment of Martin Johnson as a director on 30 June 2020
12 June 2020Termination of appointment of Mike Kirk as a director on 11 June 2020
14 May 2020Appointment of Mr Christopher Deacon as a director on 1 May 2020
13 May 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,077,435.9
20 December 2019Full accounts made up to 31 March 2019
18 July 2019Confirmation statement made on 5 July 2019 with no updates
10 April 2019Termination of appointment of Heather Virginia Benjamin as a director on 31 March 2019
15 January 2019Appointment of Mr Michael Robert Coffin as a director on 2 January 2019
10 January 2019Termination of appointment of Neville Smith as a director on 31 December 2018
10 January 2019Director's details changed for Mr Colin Robert Taylor on 1 January 2019
14 November 2018Appointment of Mr Colin Robert Taylor as a director on 1 November 2018
14 November 2018Termination of appointment of Roderic Colquhoun Porteous as a director on 1 November 2018
9 October 2018Full accounts made up to 31 March 2018
13 July 2018Confirmation statement made on 5 July 2018 with updates
11 July 2018Notification of Ancala Fornia Limited as a person with significant control on 16 March 2018
4 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,077,434.9
19 March 2018Cessation of David James Ellis as a person with significant control on 16 March 2018
19 March 2018Cessation of Paul Treagust as a person with significant control on 16 March 2018
19 March 2018Appointment of Mr David William Owens as a director on 16 March 2018
19 March 2018Cessation of Mark Shepherd as a person with significant control on 16 March 2018
19 March 2018Cessation of Neville Smith as a person with significant control on 16 March 2018
19 March 2018Notification of David Owens as a person with significant control on 16 March 2018
19 March 2018Cessation of Stuart Robert Lindsay as a person with significant control on 16 March 2018
5 July 2017Confirmation statement made on 5 July 2017 with no updates
5 July 2017Confirmation statement made on 5 July 2017 with no updates
28 June 2017Full accounts made up to 31 March 2017
28 June 2017Full accounts made up to 31 March 2017
22 July 2016Full accounts made up to 31 March 2016
22 July 2016Full accounts made up to 31 March 2016
6 July 2016Confirmation statement made on 5 July 2016 with updates
6 July 2016Confirmation statement made on 5 July 2016 with updates
14 October 2015Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015
14 October 2015Appointment of Mrs Helen Mary Grace Orton as a director on 12 October 2015
13 July 2015Full accounts made up to 31 March 2015
13 July 2015Full accounts made up to 31 March 2015
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,077,433.9
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,077,433.9
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,077,433.9
5 January 2015Termination of appointment of Nick John Sheeran as a director on 1 January 2015
5 January 2015Termination of appointment of Nick John Sheeran as a director on 1 January 2015
5 January 2015Termination of appointment of Nick John Sheeran as a director on 1 January 2015
18 November 2014Director's details changed for Mr Roderic Cocqumoun Porteous on 18 November 2014
18 November 2014Director's details changed for Mr Roderic Cocqumoun Porteous on 18 November 2014
1 October 2014Termination of appointment of Terence Michael Lazenby as a director on 30 September 2014
1 October 2014Termination of appointment of Terence Michael Lazenby as a director on 30 September 2014
17 July 2014Full accounts made up to 31 March 2014
17 July 2014Full accounts made up to 31 March 2014
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,077,433.9
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,077,433.9
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,077,433.9
2 July 2014Appointment of Mr Martin Johnson as a director
2 July 2014Appointment of Mr Martin Johnson as a director
17 July 2013Accounts made up to 31 March 2013
17 July 2013Accounts made up to 31 March 2013
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
18 December 2012Appointment of Mr Mike Kirk as a director
18 December 2012Appointment of Mrs Heather Benjamin as a director
18 December 2012Accounts made up to 31 March 2012
18 December 2012Termination of appointment of Robert Sullivan as a director
18 December 2012Appointment of Mr Mike Kirk as a director
18 December 2012Termination of appointment of Raymond Tennant as a director
18 December 2012Termination of appointment of Raymond Tennant as a director
18 December 2012Accounts made up to 31 March 2012
18 December 2012Appointment of Mrs Heather Benjamin as a director
18 December 2012Termination of appointment of Robert Sullivan as a director
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
2 May 2012Termination of appointment of Andrew Neve as a director
2 May 2012Appointment of Mr Roderic Cocqumoun Porteous as a director
2 May 2012Appointment of Mr Roderic Cocqumoun Porteous as a director
2 May 2012Termination of appointment of Andrew Neve as a director
18 January 2012Termination of appointment of Nicholas Roadnight as a director
18 January 2012Termination of appointment of Nicholas Roadnight as a director
6 December 2011Appointment of Mr Nick John Sheeran as a director
6 December 2011Appointment of Mr Nick John Sheeran as a director
10 August 2011Accounts made up to 31 March 2011
10 August 2011Accounts made up to 31 March 2011
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
20 July 2010Accounts made up to 31 March 2010
20 July 2010Accounts made up to 31 March 2010
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
9 October 2009Director's details changed for Mr Neville Smith on 1 October 2009
9 October 2009Director's details changed for Raymond John Tennant on 1 October 2009
9 October 2009Secretary's details changed for Mr Christopher Neil Hardyman on 1 October 2009
9 October 2009Director's details changed for Andrew Richard Neve on 1 October 2009
9 October 2009Secretary's details changed for Mr Christopher Neil Hardyman on 1 October 2009
9 October 2009Director's details changed for Mr Nicholas John Roadnight on 1 October 2009
9 October 2009Director's details changed for Andrew Richard Neve on 1 October 2009
9 October 2009Director's details changed for Robert Leonard Sullivan on 1 October 2009
9 October 2009Director's details changed for Andrew Richard Neve on 1 October 2009
9 October 2009Director's details changed for Robert Leonard Sullivan on 1 October 2009
9 October 2009Director's details changed for Terence Michael Lazenby on 1 October 2009
9 October 2009Director's details changed for Mr Nicholas John Roadnight on 1 October 2009
9 October 2009Director's details changed for Mr Neville Smith on 1 October 2009
9 October 2009Director's details changed for Robert Leonard Sullivan on 1 October 2009
9 October 2009Director's details changed for Mr Nicholas John Roadnight on 1 October 2009
9 October 2009Director's details changed for Terence Michael Lazenby on 1 October 2009
9 October 2009Director's details changed for Terence Michael Lazenby on 1 October 2009
9 October 2009Director's details changed for Raymond John Tennant on 1 October 2009
9 October 2009Secretary's details changed for Mr Christopher Neil Hardyman on 1 October 2009
9 October 2009Director's details changed for Mr Neville Smith on 1 October 2009
9 October 2009Director's details changed for Raymond John Tennant on 1 October 2009
1 September 2009Appointment terminated director john cogley
1 September 2009Appointment terminated director john cogley
11 August 2009Accounts made up to 31 March 2009
11 August 2009Accounts made up to 31 March 2009
9 July 2009Return made up to 05/07/09; full list of members
9 July 2009Return made up to 05/07/09; full list of members
1 August 2008Accounts made up to 31 March 2008
1 August 2008Accounts made up to 31 March 2008
16 July 2008Return made up to 05/07/08; full list of members
16 July 2008Return made up to 05/07/08; full list of members
2 April 2008Secretary appointed mr christopher neil hardyman
2 April 2008Secretary appointed mr christopher neil hardyman
2 April 2008Appointment terminated secretary neville smith
2 April 2008Appointment terminated secretary neville smith
3 September 2007Accounts made up to 31 March 2007
3 September 2007Accounts made up to 31 March 2007
24 July 2007Return made up to 05/07/07; full list of members
24 July 2007Return made up to 05/07/07; full list of members
25 July 2006Return made up to 05/07/06; full list of members
25 July 2006Registered office changed on 25/07/06 from: po box NO8 wast street havant hampshire PO9 1LG
25 July 2006Registered office changed on 25/07/06 from: po box NO8 wast street havant hampshire PO9 1LG
25 July 2006Return made up to 05/07/06; full list of members
3 July 2006Accounts made up to 31 March 2006
3 July 2006Accounts made up to 31 March 2006
5 December 2005Accounts made up to 31 March 2005
5 December 2005Accounts made up to 31 March 2005
9 August 2005Return made up to 05/07/05; full list of members
9 August 2005Return made up to 05/07/05; full list of members
13 July 2004Accounts made up to 31 March 2004
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2004Accounts made up to 31 March 2004
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 2003Accounts made up to 31 March 2003
7 August 2003Return made up to 05/07/03; full list of members
7 August 2003Return made up to 05/07/03; full list of members
7 August 2003Accounts made up to 31 March 2003
9 July 2003New secretary appointed
9 July 2003New secretary appointed
16 June 2003Secretary resigned
16 June 2003Secretary resigned
22 January 2003Director resigned
22 January 2003Director resigned
1 August 2002Return made up to 05/07/02; full list of members
1 August 2002Accounts made up to 31 March 2002
1 August 2002Return made up to 05/07/02; full list of members
1 August 2002Accounts made up to 31 March 2002
28 June 2002New director appointed
28 June 2002New director appointed
28 June 2002Particulars of mortgage/charge
28 June 2002Particulars of mortgage/charge
28 June 2002Particulars of mortgage/charge
28 June 2002Particulars of mortgage/charge
20 June 2002New director appointed
20 June 2002New director appointed
19 June 2002New director appointed
19 June 2002New director appointed
16 June 2002Declaration of assistance for shares acquisition
16 June 2002Declaration of assistance for shares acquisition
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2002Re-registration of Memorandum and Articles
28 March 2002Re-registration of Memorandum and Articles
28 March 2002Application for reregistration from PLC to private
28 March 2002Certificate of re-registration from Public Limited Company to Private
28 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
28 March 2002Application for reregistration from PLC to private
28 March 2002Certificate of re-registration from Public Limited Company to Private
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2001Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
31 December 2001Director resigned
28 July 2001Return made up to 05/07/01; full list of members
28 July 2001Accounts made up to 31 March 2001
28 July 2001Return made up to 05/07/01; full list of members
28 July 2001Accounts made up to 31 March 2001
19 July 2000Accounts made up to 31 March 2000
19 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
19 July 2000Accounts made up to 31 March 2000
19 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
9 November 1999Return made up to 05/07/98; no change of members
9 November 1999Return made up to 05/07/98; no change of members
29 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
29 July 1999Accounts made up to 31 March 1999
29 July 1999Accounts made up to 31 March 1999
29 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
3 July 1998Accounts made up to 31 March 1998
3 July 1998Accounts made up to 31 March 1998
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 February 1998New director appointed
12 February 1998New director appointed
27 August 1997£ ic 4327433/3077433 31/12/96 £ sr 1250000@1=1250000
27 August 1997£ ic 3077433/1077433 30/06/97 £ sr 2000000@1=2000000
27 August 1997Return made up to 05/07/97; full list of members
27 August 1997Return made up to 05/07/97; full list of members
27 August 1997£ ic 4327433/3077433 31/12/96 £ sr 1250000@1=1250000
27 August 1997£ ic 3077433/1077433 30/06/97 £ sr 2000000@1=2000000
29 July 1997Director resigned
29 July 1997Director resigned
18 June 1997Accounts made up to 31 March 1997
18 June 1997Accounts made up to 31 March 1997
10 June 1997New director appointed
10 June 1997New director appointed
10 June 1997Director resigned
10 June 1997New director appointed
10 June 1997Director resigned
10 June 1997New director appointed
10 September 1996Registered office changed on 10/09/96 from: brockhampton springs west street havant hampshire PO9 1LG
10 September 1996Registered office changed on 10/09/96 from: brockhampton springs west street havant hampshire PO9 1LG
28 August 1996Accounts made up to 31 March 1996
28 August 1996Accounts made up to 31 March 1996
1 August 1996Return made up to 05/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
1 August 1996Return made up to 05/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
25 July 1995Accounts made up to 31 March 1995
25 July 1995Accounts made up to 31 March 1995
25 July 1995Return made up to 05/07/95; no change of members
25 July 1995Return made up to 05/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 August 1993Memorandum and Articles of Association
2 August 1993Memorandum and Articles of Association
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1991Scheme of arrangement - amalgamation
16 May 1991Scheme of arrangement - amalgamation
26 March 1991Prospectus
26 March 1991Prospectus
26 March 1991Listing of particulars
26 March 1991Listing of particulars
31 August 1990Incorporation
31 August 1990Incorporation
Sign up now to grow your client base. Plans & Pricing