Advanced company searchLink opens in new window

HYDROLOGY PLC

Company number 08697967

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)
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
  • ANNOTATION Clarification Dates of allotment 30/06/2014 to 12/12/2014
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
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
  • GBP 52,828.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2015
19 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/11/2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 52,548
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2014
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
  • GBP 52,548
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
  • GBP 50,000

Statement of capital on 2014-12-03
  • GBP 52,548
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association