Advanced company searchLink opens in new window

H2O NATIONWIDE LIMITED

Company number 03599380

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 Sep 2016 AP01 Appointment of Mr Michael Mcmahon as a director on 1 September 2016
22 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
13 Jul 2016 AA Full accounts made up to 30 September 2015
20 May 2016 TM01 Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016
25 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
16 Jun 2015 TM01 Termination of appointment of Martin Keith Stevenson as a director on 3 October 2014
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Dec 2014 MR01 Registration of charge 035993800004, created on 8 December 2014
24 Nov 2014 AD01 Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS to 1 King George Close Romford Essex RM7 7LS on 24 November 2014
17 Oct 2014 MR01 Registration of charge 035993800003, created on 3 October 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 AP01 Appointment of Mr Jeremy John Cobbett Simpson as a director on 1 October 2014
07 Oct 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
06 Oct 2014 TM02 Termination of appointment of Steven Peter Lorriman as a secretary on 1 October 2014
06 Oct 2014 AP03 Appointment of Mr Simon Howell as a secretary on 1 October 2014
06 Oct 2014 AP01 Appointment of Mr Sean Thomas Birrane as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Mr Jamie Lloyd Dawson as a director on 1 October 2014
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
09 Jul 2014 MR04 Satisfaction of charge 1 in full
09 Jul 2014 MR04 Satisfaction of charge 2 in full
12 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
13 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders