H2O PLUMBING & DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 10/03/2510 March 2025 | Application to strike the company off the register |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT VAN DER HORST / 15/02/2019 |
| 15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GRANT VAN DER HORST / 15/02/2019 |
| 15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 172 COLLINGWOOD ROAD SUTTON SURREY SM1 2RB |
| 15/02/1915 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL JOELLE JEAN VAN DER HORST / 15/02/2019 |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 06/03/186 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/03/1628 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/11/1527 November 2015 | COMPANY RESTORED ON 27/11/2015 |
| 27/11/1527 November 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 27/10/1527 October 2015 | STRUCK OFF AND DISSOLVED |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/05/1020 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT VAN DER HORST / 06/03/2010 |
| 11/12/0911 December 2009 | 31/03/09 PARTIAL EXEMPTION |
| 21/05/0921 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL VAN DER HORST / 02/02/2008 |
| 26/08/0826 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT VAN DER HORST / 02/02/2008 |
| 12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 8 COLSTON COURT, WEST STREET, CARSHALTON, SURREY, SM52QB |
| 06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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