HYDROPURE DISTRIBUTION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Dentons Secretaries Limited as a secretary on 2025-06-05

View Document

10/06/2510 June 2025 NewRegistered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2025-06-10

View Document

24/03/2524 March 2025 Notification of Primo Water Holdings Uk Limited as a person with significant control on 2025-03-18

View Document

24/03/2524 March 2025 Cessation of Eden Springs Uk Limited as a person with significant control on 2025-03-18

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Termination of appointment of Claire Duffy as a director on 2023-06-13

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Simon John Harrison as a director on 2022-12-08

View Document

03/11/223 November 2022 Termination of appointment of Steven Kitching as a director on 2022-10-27

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from Unit D Fleming Centre Fleming Way Crawley RH10 9NN United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2022-01-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Matthew James Vernon as a director on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Mr Simon John Harrison as a director on 2021-07-26

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 201 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR YARIV SHAPIRA

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER PLOUVIN

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC BOLINGER

View Document

05/03/185 March 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE MILLER

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE MILLER

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 201 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED YARIV SHAPIRA

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM HYDROPURE HOUSE ALINGTON ROAD LITTLE BARFORD, ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 6WD

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED BRIAN RICHARD MACPHERSON

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED OLIVIER PLOUVIN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED JEAN-MARC BOLINGER

View Document

22/01/1022 January 2010 CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG FLYNN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD BARNETT

View Document

17/01/1017 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 £ NC 1000/1000000 28/0

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 28/09/03

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 COMPANY NAME CHANGED HYDROPURE NORTH LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9915 April 1999 COMPANY NAME CHANGED SOVEREIGN PREMIER LIMITED CERTIFICATE ISSUED ON 16/04/99

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 S386 DISP APP AUDS 15/06/95

View Document

04/07/954 July 1995 S366A DISP HOLDING AGM 15/06/95

View Document

04/07/954 July 1995 S369(4) SHT NOTICE MEET 15/06/95

View Document

04/07/954 July 1995 S252 DISP LAYING ACC 15/06/95

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 ADOPT MEM AND ARTS 23/05/95

View Document

07/06/957 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED SHELFCO (NO. 1014) LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

26/01/9526 January 1995 Incorporation

View Document

26/01/9526 January 1995 Incorporation

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company