Advanced company searchLink opens in new window

HYDRO INTERNATIONAL (WASTEWATER) LIMITED

Company number 02387229

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)
29 Aug 2017 MR04 Satisfaction of charge 1 in full
26 Jul 2017 MR01 Registration of charge 023872290006, created on 26 July 2017
19 Jun 2017 CH02 Director's details changed for Hydro International Plc on 12 September 2016
12 Jun 2017 AP01 Appointment of Mrs Sarah Jane Norton as a director on 25 May 2017
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
20 Oct 2016 TM01 Termination of appointment of Martin Christopher Foyle as a director on 13 October 2016
20 Oct 2016 AP01 Appointment of Mr Roger Peter Crook as a director on 13 October 2016
25 Aug 2016 TM01 Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016
25 Aug 2016 TM01 Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016
25 Aug 2016 TM02 Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016
25 Aug 2016 AP03 Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016
25 Aug 2016 AP02 Appointment of Hydro International Plc as a director on 15 August 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,300,002
05 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,300,002
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,300,002
09 Jun 2014 AP01 Appointment of Mr Martin Christopher Foyle as a director
23 May 2014 AA Full accounts made up to 31 December 2013
22 Jul 2013 AP01 Appointment of Mr Michael Gareth Brian Jennings as a director
22 Jul 2013 TM01 Termination of appointment of Stephen Hides as a director
22 Jul 2013 TM01 Termination of appointment of Christopher Day as a director
06 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 May 2013 AA Full accounts made up to 31 December 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders