- Company Overview for HYDROLOGY PLC (08697967)
- Filing history for HYDROLOGY PLC (08697967)
- People for HYDROLOGY PLC (08697967)
- Charges for HYDROLOGY PLC (08697967)
- Insolvency for HYDROLOGY PLC (08697967)
- More for HYDROLOGY PLC (08697967)
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) |
---|---|---|---|
25 Nov 2015 | AD02 | Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD England to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ | |
23 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
22 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr James Michael Hallam Murray on 19 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Christopher Stewart Macnee on 19 September 2015 | |
26 Aug 2015 | AUD | Auditor's resignation | |
06 Aug 2015 | CERTNM |
Company name changed water bonds PLC\certificate issued on 06/08/15
|
|
05 Aug 2015 | AP04 | Appointment of David Venus & Company Llp as a secretary on 1 July 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Woodside Secretaries Limited as a secretary on 30 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 18 Tideway Yard 125 Mortlake High Street London SW14 8SN on 15 July 2015 | |
17 Apr 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
19 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
03 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 | |
03 Oct 2014 | AA | Full accounts made up to 30 May 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
25 Sep 2014 | CH03 | Secretary's details changed for Graham Kenneth Urquhart on 1 September 2014 | |
24 Sep 2014 | AD03 | Register(s) moved to registered inspection location C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD | |
24 Sep 2014 | AD02 | Register inspection address has been changed to C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
Statement of capital on 2014-12-03
|
|
31 Jul 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
15 Jul 2014 | MR01 | Registration of charge 086979670001, created on 30 June 2014 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|