SANDESS WATER HYGIENE SERVICES LIMITED
Company number 02439383
- Company Overview for SANDESS WATER HYGIENE SERVICES LIMITED (02439383)
- Filing history for SANDESS WATER HYGIENE SERVICES LIMITED (02439383)
- People for SANDESS WATER HYGIENE SERVICES LIMITED (02439383)
- Charges for SANDESS WATER HYGIENE SERVICES LIMITED (02439383)
- More for SANDESS WATER HYGIENE SERVICES LIMITED (02439383)
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) |
---|---|---|---|
20 Sep 2017 | AD01 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 27 July 2017 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2016 | CH01 | Director's details changed for Ian Robert Wilson on 1 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Marion Margery Oakley on 1 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middx., HA1 1EJ to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 30 November 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period extended from 30 December 2014 to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Oct 2014 | TM01 | Termination of appointment of Jacqueline Lesley Wilson as a director on 30 September 2011 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Marion Margery Oakley on 21 June 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Marion Margery Oakley as a director |