Advanced company searchLink opens in new window

NORTHAMPTON H2O LIMITED

Company number 07459213

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 PSC04 Change of details for Mrs Joanne Louise Carlin as a person with significant control on 22 April 2024
03 Apr 2024 TM01 Termination of appointment of Justin Mark Carlin as a director on 3 February 2024
03 Apr 2024 PSC07 Cessation of Justin Mark Carlin as a person with significant control on 3 February 2024
17 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
17 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
22 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
20 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Mar 2021 AD01 Registered office address changed from S12 Northampton H2O Ltd, S12, Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to S14 Moulton Park Business Centre Red House Road Northampton NN3 6AQ on 22 March 2021
03 Nov 2020 AD01 Registered office address changed from 28a the Manor, the Causeway Great Billing Northampton NN3 9EX England to S12 Northampton H2O Ltd, S12, Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 3 November 2020
26 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
11 May 2020 MR04 Satisfaction of charge 074592130001 in full
28 Feb 2020 CH01 Director's details changed for Mr Justin Mark Carlin on 1 February 2020
28 Feb 2020 CH01 Director's details changed for Mrs Joanne Louise Carlin on 1 February 2020
11 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
26 Nov 2019 AD01 Registered office address changed from 16 Spinney Close Moulton Northampton NN3 7DH England to 28a the Manor, the Causeway Great Billing Northampton NN3 9EX on 26 November 2019
14 Oct 2019 AD01 Registered office address changed from 16 Quorn Way Grafton Street Industrial Estate Northampton NN1 2PN England to 16 Spinney Close Moulton Northampton NN3 7DH on 14 October 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 2a Roe Road Northampton NN1 4PJ to 16 Quorn Way Grafton Street Industrial Estate Northampton NN1 2PN on 19 June 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 300
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association