- Company Overview for H2O HYGIENE LIMITED (10878528)
- Filing history for H2O HYGIENE LIMITED (10878528)
- People for H2O HYGIENE LIMITED (10878528)
- Charges for H2O HYGIENE LIMITED (10878528)
- More for H2O HYGIENE LIMITED (10878528)
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
|
|
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 |