Advanced company searchLink opens in new window

H2O HYGIENE LIMITED

Company number 10878528

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)
30 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
30 Jul 2024 PSC02 Notification of Davenport Group Holdings Limited as a person with significant control on 1 July 2024
30 Jul 2024 PSC04 Change of details for Mr Thomas Peter Davenport as a person with significant control on 1 July 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
04 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Mar 2023 MR04 Satisfaction of charge 108785280002 in full
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 100.0000
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
05 May 2021 MR01 Registration of charge 108785280002, created on 30 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Jul 2020 MR01 Registration of charge 108785280001, created on 9 July 2020
27 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
29 Oct 2019 PSC04 Change of details for Mr Thomas Peter Davenport as a person with significant control on 14 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Thomas Peter Davenport on 14 October 2019
29 Oct 2019 CH01 Director's details changed for Mrs Louise Celia Davenport on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from Hawthorne Cottage 29 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED England to 41 Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AJ on 14 October 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mrs Louise Celia Davenport on 18 April 2019
30 Apr 2019 PSC04 Change of details for Mr Thomas Peter Davenport as a person with significant control on 18 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Thomas Peter Davenport on 18 April 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 July 2018