Advanced company searchLink opens in new window

BORTHWICK INDUSTRIES LTD

Company number 08611256

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Oct 2023 TM01 Termination of appointment of Grant Edward Borthwick as a director on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 AP01 Appointment of Mr Grant Edward Borthwick as a director on 26 July 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
18 Mar 2022 AD01 Registered office address changed from Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF England to 5 West Walpole Street South Shields NE33 5BY on 18 March 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
07 Oct 2020 CERTNM Company name changed hydro health systems LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
04 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
16 Nov 2016 AD01 Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF on 16 November 2016
20 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015