Advanced company searchLink opens in new window

H2O RESOURCES LTD

Company number 10581458

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 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Stuart Charles Williamson on 2 December 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Oct 2019 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 23 October 2019
18 Oct 2019 AP01 Appointment of Mr Stuart Charles Williamson as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Sarah Jane Barber as a director on 16 October 2019
19 Sep 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Earthworm Nominees Limited as a director on 19 September 2019
16 Sep 2019 TM01 Termination of appointment of Ew Cap Limited as a director on 16 September 2019
16 Sep 2019 AP02 Appointment of Earthworm Nominees Limited as a director on 16 September 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 23 January 2019
23 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,086,603
19 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2017
  • GBP 142,095
19 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 30,813
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
05 Feb 2018 PSC08 Notification of a person with significant control statement
05 Feb 2018 PSC07 Cessation of Sarah Jane Barber as a person with significant control on 4 April 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 714,266