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)
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Aug 2017 MR01 Registration of charge 074592130001, created on 14 August 2017
03 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Aug 2017 PSC01 Notification of Joanne Carlin as a person with significant control on 6 April 2016
03 Aug 2017 PSC01 Notification of Justin Carlin as a person with significant control on 6 April 2016
25 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
22 Jun 2016 CH01 Director's details changed for Mr Justin Mark Carlin on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mrs Joanne Louise Carlin on 1 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Justin Mark Carlin on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mrs Joanne Louise Carlin on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Miss Joanne Louise Worth on 22 June 2016
15 Jul 2015 AA Micro company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300
27 Mar 2015 AA Micro company accounts made up to 30 June 2014
26 Nov 2014 AD01 Registered office address changed from 39 Summerfields Northampton NN4 9YN to 2a Roe Road Northampton NN1 4PJ on 26 November 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
10 Dec 2013 TM01 Termination of appointment of William Carlin as a director
04 Dec 2013 AP01 Appointment of Miss Joanne Louise Worth as a director
04 Dec 2013 AP01 Appointment of Mr Justin Mark Carlin as a director
04 Dec 2013 TM02 Termination of appointment of John Anderson as a secretary