- 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) |
---|---|---|---|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |