(CH01) On Fri, 18th Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Calenick House Heron Way Newham Truro Cornwall TR1 2XN on Fri, 15th Dec 2017 to Unit 7, Hayle Marine Renewables Business Park North Quay Hayle Conrwall TR27 4DD
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, April 2017
| resolution
|
Free Download
(27 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) On Thu, 2nd Apr 2015, company appointed a new person to the position of a secretary
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 2nd Apr 2015
filed on: 19th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Apr 2015 director's details were changed
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY on Thu, 12th Feb 2015 to 1 Calenick House Heron Way Newham Truro Cornwall TR1 2XN
filed on: 12th, February 2015
| address
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 17th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on Mon, 31st Oct 2011
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on Mon, 17th Oct 2011. Old Address: C/O Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 7th Apr 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th May 2011. Old Address: Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 25th May 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed H2O surveys LIMITEDcertificate issued on 18/11/10
filed on: 18th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 20th Oct 2010 to change company name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 25th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 7th Apr 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 21st Apr 2010. Old Address: Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(11 pages)
|
(288b) On Wed, 13th May 2009 Appointment terminated director and secretary
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 13th May 2009 Secretary appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 21st Apr 2009 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Thu, 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 22nd May 2007 with complete member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 22nd May 2007 with complete member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(10 pages)
|
(288a) On Tue, 5th Dec 2006 New secretary appointed
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Dec 2006 Secretary resigned
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Dec 2006 Secretary resigned
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 5th Dec 2006 New secretary appointed
filed on: 5th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 12th Apr 2006 with complete member list
filed on: 12th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 12th Apr 2006 with complete member list
filed on: 12th, April 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 13th Mar 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 13th Mar 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2005
filed on: 29th, September 2005
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2005
filed on: 29th, September 2005
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 20/04/05 from: 10 johnson way lowestoft suffolk NR32 4WW
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 20th Apr 2005 with complete member list
filed on: 20th, April 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/04/05 from: 10 johnson way lowestoft suffolk NR32 4WW
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 20th Apr 2005 with complete member list
filed on: 20th, April 2005
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1000 shares on Wed, 7th Apr 2004. Value of each share 1 £, total number of shares: 1001.
filed on: 28th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1000 shares on Wed, 7th Apr 2004. Value of each share 1 £, total number of shares: 1001.
filed on: 28th, January 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 21st May 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 21st May 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 21st May 2004 New secretary appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 21st May 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 21st May 2004 New secretary appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 21st May 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2004
| incorporation
|
Free Download
(16 pages)
|