- Company Overview for PRECISION HYDRATION LIMITED (07603756)
- Filing history for PRECISION HYDRATION LIMITED (07603756)
- People for PRECISION HYDRATION LIMITED (07603756)
- More for PRECISION HYDRATION LIMITED (07603756)
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) |
---|---|---|---|
30 Sep 2015 | TM01 | Termination of appointment of Robin Stephen Kaye as a director on 29 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Michael John Henry Ellicock as a director on 29 September 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Aug 2015 | AD01 | Registered office address changed from Phonenix House 32-33 North Street Lewes East Sussex BN7 2PH to 43 Saffron Drive Christchurch Dorset BH23 4LR on 2 August 2015 | |
02 Aug 2015 | AP01 | Appointment of Mr Andrew Victor Blow as a director on 2 August 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
29 Apr 2014 | AD01 | Registered office address changed from 88 Boundary Road Hove BN3 7GA United Kingdom on 29 April 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Mr Michael John Henry Ellicock on 19 September 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Michael John Henry Ellicock as a director | |
18 May 2012 | CH01 | Director's details changed for Robin Stephen Kaye on 20 April 2012 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
27 Oct 2011 | SH02 | Sub-division of shares on 20 October 2011 | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | NEWINC | Incorporation |