H2O CLITHEROE LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/03/2313 March 2023 Registered office address changed from Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ England to 15 Otley Street Skipton BD23 1DY on 2023-03-13

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Application to strike the company off the register

View Document

07/10/217 October 2021 Registered office address changed from Bank House York Street Clitheroe BB7 2DL England to Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Notification of Karrie Ashworth as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Miss Karrie Ashworth as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Mark Eggar as a director on 2021-08-01

View Document

02/08/212 August 2021 Cessation of Mark Eggar as a person with significant control on 2021-08-01

View Document

16/07/2116 July 2021 Registered office address changed from Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ England to Bank House York Street Clitheroe BB7 2DL on 2021-07-16

View Document

14/06/2114 June 2021 Resolutions

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM DILWORTH BARN BACK LANE NEWTON IN BOWLAND LANCASHIRE BB7 3AJ UNITED KINGDOM

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARRIE ASHWORTH

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MISS KARRIE ASHWORTH

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 CESSATION OF MARK EGGAR AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK EGGAR

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR MARK EGGAR

View Document

15/05/2015 May 2020 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

15/05/2015 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EGGAR

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/10/151 October 2015 TERMINATE DIR APPOINTMENT

View Document

01/10/151 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 30/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information