Advanced company searchLink opens in new window

NETHER DUTTON HYDRO LIMITED

Company number 10105554

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)
23 Apr 2019 PSC02 Notification of H2O Power Ltd as a person with significant control on 19 June 2018
17 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
20 Jun 2018 TM01 Termination of appointment of Owen Scarrott as a director on 19 June 2018
20 Jun 2018 PSC07 Cessation of Owen Scarrott as a person with significant control on 31 May 2018
20 Jun 2018 AP01 Appointment of Mr Ewan William Campbell-Lendrum as a director on 19 June 2018
20 Jun 2018 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Wellington House, 273-275 High Street London Colney St. Albans AL2 1HA on 20 June 2018
22 May 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
13 Jul 2017 AA Micro company accounts made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 5 April 2017 with updates
09 May 2017 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 9 May 2017
06 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-06
  • GBP 100