Advanced company searchLink opens in new window

HYDRO INTERNATIONAL EUROPE WASTEWATER LTD

Company number 02876690

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)
18 Nov 2019 AP01 Appointment of Mr Paul Douglas Cleaver as a director on 13 November 2019
10 Nov 2019 MA Memorandum and Articles of Association
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2019 CC04 Statement of company's objects
16 Oct 2019 MR01 Registration of charge 028766900008, created on 11 October 2019
06 Aug 2019 MR04 Satisfaction of charge 028766900005 in full
05 Aug 2019 MR01 Registration of charge 028766900007, created on 5 August 2019
30 Jul 2019 AD01 Registered office address changed from Unit 12 South Way Southwell Business Park Portland Dorset DT5 2NL to Shearwater House Clevedon Hall Estate Victoria Road Clevedon BS21 7rd on 30 July 2019
29 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
29 Jul 2019 PSC02 Notification of Hydro International Limited as a person with significant control on 22 July 2019
29 Jul 2019 PSC07 Cessation of Gordon Matthew Mcfarlane as a person with significant control on 22 July 2019
29 Jul 2019 AP01 Appointment of Mr Roger Peter Crook as a director on 22 July 2019
29 Jul 2019 AP01 Appointment of Michael Gareth Brian Jennings as a director on 22 July 2019
29 Jul 2019 TM02 Termination of appointment of Simon James Light as a secretary on 22 July 2019
29 Jul 2019 TM01 Termination of appointment of Simon James Light as a director on 22 July 2019
29 Jul 2019 TM01 Termination of appointment of Gordon Matthew Mcfarlane as a director on 22 July 2019
05 Jul 2019 MR04 Satisfaction of charge 028766900006 in full
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 December 1993
  • GBP 500
05 Jan 2019 AA Full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
18 Jan 2018 AA Full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 May 2017 MR01 Registration of charge 028766900006, created on 11 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates