- Company Overview for NORTHAMPTON H2O LIMITED (07459213)
- Filing history for NORTHAMPTON H2O LIMITED (07459213)
- People for NORTHAMPTON H2O LIMITED (07459213)
- Charges for NORTHAMPTON H2O LIMITED (07459213)
- More for NORTHAMPTON H2O LIMITED (07459213)
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
|
|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|