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)
07 Jan 2016 AA Full accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
25 Apr 2015 MR04 Satisfaction of charge 1 in full
25 Apr 2015 MR04 Satisfaction of charge 4 in full
03 Mar 2015 MR01 Registration of charge 028766900005, created on 23 February 2015
12 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
01 Oct 2014 MR04 Satisfaction of charge 2 in full
01 Oct 2014 MR04 Satisfaction of charge 3 in full
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Simon James Light on 1 December 2011
31 Jan 2012 CH01 Director's details changed for Gordon Matthew Mcfarlane on 1 December 2011
31 Jan 2012 AD01 Registered office address changed from Unit 12 Southway Southwell Business Park Portland Dorset DT5 2JS on 31 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Gordon Matthew Mcfarlane on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Simon James Light on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Simon James Light on 1 October 2009