Advanced company searchLink opens in new window

HYDRO-TECH WATER TREATMENT LTD.

Company number 04302242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
29 Jul 2004 AA Total exemption full accounts made up to 31 October 2003
22 Apr 2004 287 Registered office changed on 22/04/04 from: 77 osborne road farnborough hampshire GU14 6AP
23 Feb 2004 288a New director appointed
23 Feb 2004 288a New secretary appointed
23 Feb 2004 288b Secretary resigned
06 Feb 2004 CERTNM Company name changed tumark environmental services li mited\certificate issued on 06/02/04
08 Oct 2003 363s Return made up to 10/10/03; full list of members
28 Aug 2003 AA Total exemption full accounts made up to 31 October 2002
03 Jun 2003 225 Accounting reference date shortened from 31/12/02 to 31/10/02
13 Mar 2003 288b Secretary resigned;director resigned
07 Mar 2003 225 Accounting reference date extended from 31/10/02 to 31/12/02
17 Feb 2003 287 Registered office changed on 17/02/03 from: 77 osborne road farnborough hampshire GU14 6AP
22 Nov 2002 363s Return made up to 10/10/02; full list of members
22 Nov 2002 363(288) Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed;director resigned
31 Jul 2002 287 Registered office changed on 31/07/02 from: 117 cumberland road heatherside camberley surrey GU15 1RS
31 Jul 2002 288a New secretary appointed
15 Nov 2001 88(2)R Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100
14 Nov 2001 287 Registered office changed on 14/11/01 from: 47-49 green lane northwood middlesex HA6 3AE
14 Nov 2001 288a New secretary appointed;new director appointed
14 Nov 2001 288a New director appointed
18 Oct 2001 288b Director resigned
18 Oct 2001 288b Secretary resigned
10 Oct 2001 NEWINC Incorporation