HYDRO INTERNATIONAL (WASTEWATER) LIMITED
Company number 02387229
- Company Overview for HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)
- Filing history for HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)
- People for HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)
- Charges for HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)
- More for HYDRO INTERNATIONAL (WASTEWATER) LIMITED (02387229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2017 | MR01 | Registration of charge 023872290008, created on 20 September 2017 | |
29 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
29 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2017 | MR01 | Registration of charge 023872290006, created on 26 July 2017 | |
19 Jun 2017 | CH02 | Director's details changed for Hydro International Plc on 12 September 2016 | |
12 Jun 2017 | AP01 | Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Martin Christopher Foyle as a director on 13 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Roger Peter Crook as a director on 13 October 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016 | |
25 Aug 2016 | TM02 | Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016 | |
25 Aug 2016 | AP03 | Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016 | |
25 Aug 2016 | AP02 | Appointment of Hydro International Plc as a director on 15 August 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Jun 2014 | AP01 | Appointment of Mr Martin Christopher Foyle as a director | |
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2013 | AP01 | Appointment of Mr Michael Gareth Brian Jennings as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Stephen Hides as a director |