H20 GROUP LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 ADOPT ARTICLES 11/09/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ADOPT ARTICLES 11/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
UNIT 5B RIVERGREEN INDUSTRIAL PARK
PALLION INDUSTRIAL ESTATE
SUNDERLAND
TYNE AND WEAR
SR4 6AD

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/1017 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMONE VICKERS ARMSTRONG / 17/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE CARROLL / 17/02/2010

View Document

26/10/0926 October 2009 Annual return made up to 18 January 2009 with full list of shareholders

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
15 HARVEY CLOSE
CROWTHER INDUSTRIAL ESTATE
WASHINGTON
TYNE & WEAR
DH3 1RU

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

18/01/0718 January 2007 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