Advanced company searchLink opens in new window

WESTERN HYDRO LTD

Company number 02823069

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)
21 Mar 2024 CH03 Secretary's details changed for Doctor John Anthony Collier on 1 January 2024
21 Mar 2024 CH01 Director's details changed for Doctor John Anthony Collier on 1 January 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange / share transfer 16/12/2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AP01 Appointment of Mr Thomas Norton Collier as a director on 1 October 2021
11 Nov 2021 TM01 Termination of appointment of Janet Collier as a director on 30 September 2021
11 Nov 2021 PSC07 Cessation of Janet Collier as a person with significant control on 30 September 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Thomas Norton Collier as a director on 26 April 2021
27 Mar 2021 AP01 Appointment of Mr Thomas Norton Collier as a director on 20 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from 41 South Street St. Austell Cornwall PL25 5BJ to Peter Williams & Co Latham Park St. Blazey Road Par Cornwall PL24 2HY on 30 November 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 196,000
31 May 2016 SH06 Cancellation of shares. Statement of capital on 4 May 2016
  • GBP 196,000