Date | Description |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-12 |
delete phone 020 7167 9790 |
2024-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23 |
2023-09-19 |
delete address 5th Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER |
2023-09-19 |
delete address 5th Floor, Landsdowne House
57 Berkeley Square
London
W1J 6ER |
2023-09-19 |
insert address 16 Berkeley Street
Mayfair
London
W1J 8DZ |
2023-09-19 |
insert address 16 Berkeley Street, London, England, W1J 8DZ |
2023-09-19 |
update primary_contact 5th Floor, Landsdowne House
57 Berkeley Square
London
W1J 6ER => 16 Berkeley Street
Mayfair
London
W1J 8DZ |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-06-07 |
delete address 5TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER |
2023-06-07 |
insert address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
5TH FLOOR LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER
ENGLAND |
2023-03-16 |
delete source_ip 213.129.84.167 |
2023-03-16 |
insert source_ip 160.153.137.233 |
2023-03-16 |
update website_status IndexPageFetchError => OK |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MR GUTO HARRI |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MS MYRA TABOR |
2022-10-04 |
update website_status OK => IndexPageFetchError |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-04-25 |
insert career_emails re..@hydro-industries.co.uk |
2022-04-25 |
insert email pr..@hydro-industrues.co.uk |
2022-04-25 |
insert email re..@hydro-industries.co.uk |
2022-03-25 |
delete otherexecutives Guto Harri |
2022-03-25 |
delete otherexecutives Neil Reynolds |
2022-03-25 |
delete person Guto Harri |
2022-03-25 |
delete person Neil Reynolds |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUTO HARRI |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL REYNOLDS |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
2021-09-19 |
insert general_emails in..@hydro-industries.co.uk |
2021-09-19 |
insert email in..@hydro-industries.co.uk |
2021-09-19 |
insert index_pages_linkeddomain waters-creative.co.uk |
2021-09-19 |
insert phone +44 01554 821333 |
2021-09-19 |
insert phone +44 1554 821333 |
2021-09-19 |
insert registration_number 07364156 |
2021-09-19 |
insert vat 104 082951 |
2021-07-17 |
delete general_emails in..@hydro-industries.co.uk |
2021-07-17 |
delete email in..@hydro-industries.co.uk |
2021-07-17 |
delete index_pages_linkeddomain waters-creative.co.uk |
2021-07-17 |
delete phone +44 01554 821333 |
2021-07-17 |
delete phone +44 1554 821333 |
2021-07-17 |
delete registration_number 07364156 |
2021-07-17 |
delete vat 104 082951 |
2021-01-30 |
insert cto Graham Bateman |
2021-01-30 |
delete person FFION EVANS |
2021-01-30 |
delete person Foday Mansaray |
2021-01-30 |
insert email sa..@hydro-industries.co.uk |
2021-01-30 |
insert person Graham Bateman |
2021-01-30 |
insert person Sophia Amura |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => SMALL |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-29 |
update statutory_documents ADOPT ARTICLES 02/10/2020 |
2020-10-06 |
update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 916.8 |
2020-09-29 |
delete address Hydro Technology Park
Llangennech
SA14 8YP
UK |
2020-09-29 |
insert address 57 Berkeley Square, Llangennech,
London |
2020-09-29 |
insert alias Hydro Industries Ltd Hydro Industries Ltd |
2020-09-29 |
insert person Dr Elena Jones |
2020-09-29 |
insert person Foday Mansaray |
2020-09-29 |
update person_description David Pickering => David Pickering |
2020-09-29 |
update person_title Wayne Preece: Member of the Executive Leadership Committee; Group CEO; CEO; CEO / Executive Leadership => David Pickering Chairman; Member of the Executive Leadership Committee; Board of Directors; Group CEO; CEO; CEO / Executive Leadership |
2020-09-29 |
update primary_contact Hydro Technology Park
Llangennech
SA14 8YP
UK => 57 Berkeley Square, Llangennech,
London |
2020-09-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2020-07-23 |
update person_title Stephen Cross: Project Manager => Programme Manager |
2020-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-23 |
update statutory_documents ADOPT ARTICLES 03/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-23 |
delete person Jeffrey Nicholas |
2020-05-23 |
delete person Sean Larkin |
2020-05-13 |
update statutory_documents ADOPT ARTICLES 04/05/2020 |
2020-05-12 |
update statutory_documents 04/05/20 STATEMENT OF CAPITAL GBP 855.91 |
2020-04-07 |
delete address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP |
2020-04-07 |
insert address 5TH FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER |
2020-04-07 |
update accounts_last_madeup_date 2018-03-28 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-01-28 => 2021-02-28 |
2020-04-07 |
update registered_address |
2020-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM
STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD
LLANGENNECH
LLANELLI
CARMARTHENSHIRE
SA14 8YP |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-01-28 |
2020-02-29 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
2019-08-17 |
delete otherexecutives Nigel Lovering |
2019-08-17 |
delete person Nigel Lovering |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVERING |
2019-07-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-28 |
2019-07-07 |
update accounts_next_due_date 2019-03-28 => 2020-02-29 |
2019-07-07 |
update company_status Active - Proposal to Strike off => Active |
2019-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-26 |
update statutory_documents 28/03/18 UNAUDITED ABRIDGED |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-14 |
delete person Anthony Withers |
2019-06-14 |
delete person Kay Florence |
2019-06-14 |
delete person Sean Price |
2019-06-14 |
update person_title Jeffrey Nicholas: Supply Chain Manager; Supply Chain Manager / Operations => Supply Chain Manager |
2019-06-14 |
update person_title Mark Lawson-Statham: Executive Leadership => Director, Corporate Development Executive Leadership; Director, Corporate Development |
2019-06-11 |
update statutory_documents GRANT TAX-ADVANTAGED ENTERPRISE MANAGEMENT INCENTIVES SHARE OPTIONS (EMI OPTIONS) 16/05/2019 |
2019-05-28 |
update statutory_documents FIRST GAZETTE |
2019-04-07 |
update account_ref_day 28 => 31 |
2019-04-07 |
update account_ref_month 3 => 5 |
2019-03-12 |
update statutory_documents CURREXT FROM 28/03/2019 TO 31/05/2019 |
2019-01-07 |
update account_ref_day 29 => 28 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-03-28 |
2018-12-28 |
update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018 |
2018-12-19 |
delete person Alun Wigley |
2018-12-19 |
delete person Beth Parker |
2018-12-19 |
insert person Anthony Withers |
2018-12-19 |
insert person Jeffrey Nicholas |
2018-12-19 |
insert person Kay Florence |
2018-12-19 |
insert person Mark Lawson-Statham |
2018-12-19 |
insert person Sean Larkin |
2018-12-19 |
insert person Sean Price |
2018-09-13 |
update statutory_documents SECOND FILED SH01 - 19/07/18 STATEMENT OF CAPITAL GBP 796.00 |
2018-09-12 |
update statutory_documents DIRECTOR APPOINTED MS HENRIETTA CAROLINE BALDOCK |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
2018-07-19 |
update statutory_documents CESSATION OF DAVID FRANCIS PICKERING AS A PSC |
2018-07-19 |
update statutory_documents CESSATION OF ROBERT NIGEL LOVERING AS A PSC |
2018-07-19 |
update statutory_documents CESSATION OF WAYNE PREECE AS A PSC |
2018-07-19 |
update statutory_documents 19/07/18 STATEMENT OF CAPITAL GBP 790.22 |
2018-07-19 |
update statutory_documents 23/05/18 STATEMENT OF CAPITAL GBP 746.25 |
2018-06-14 |
update website_status FailedRobots => OK |
2018-06-14 |
delete person Will Rees |
2018-06-14 |
update statutory_documents DIRECTOR APPOINTED MR GUTO HARRI |
2018-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2017 |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARGUERITE MARIE BRIERE DE L'ISLE |
2018-04-13 |
update website_status FlippedRobots => FailedRobots |
2018-03-16 |
update website_status OK => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MARTIN REYNOLDS |
2018-01-31 |
update statutory_documents ADOPT ARTICLES 30/11/2017 |
2018-01-25 |
update statutory_documents SECRETARY APPOINTED MR. ROBERT BROOKS |
2018-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED MS DIANE MARGUERITE MARIE BRIERE DE L'ISLE |
2017-12-22 |
insert general_emails in..@hydro-industries.co.uk |
2017-12-22 |
insert email in..@hydro-industries.co.uk |
2017-12-22 |
insert index_pages_linkeddomain waters-creative.co.uk |
2017-12-22 |
insert phone +44 01554 821333 |
2017-12-22 |
insert phone +44 1554 821333 |
2017-12-22 |
insert registration_number 07364156 |
2017-12-22 |
insert vat 104 082951 |
2017-11-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2017 |
2017-11-14 |
delete general_emails in..@hydro-industries.co.uk |
2017-11-14 |
delete email in..@hydro-industries.co.uk |
2017-11-14 |
delete index_pages_linkeddomain waters-creative.co.uk |
2017-11-14 |
delete phone +44 01554 821333 |
2017-11-14 |
delete phone +44 1554 821333 |
2017-11-14 |
delete registration_number 07364156 |
2017-11-14 |
delete vat 104 082951 |
2017-09-28 |
update statutory_documents 02/09/17 STATEMENT OF CAPITAL GBP 740.47 |
2017-09-07 |
update num_mort_outstanding 2 => 0 |
2017-09-07 |
update num_mort_satisfied 2 => 4 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560002 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560004 |
2017-08-22 |
update statutory_documents 21/08/17 STATEMENT OF CAPITAL GBP 740.47 |
2017-07-22 |
delete person Rebecca Eagle |
2017-07-22 |
insert person Richard Crow |
2017-01-31 |
delete otherexecutives Brigadier Richard Libbey |
2017-01-31 |
insert coo Brigadier Richard Libbey |
2017-01-31 |
update person_title Alun Wigley: Project Manager - India => General Manager Operations |
2017-01-31 |
update person_title Beth Parker: Project Manager; Project Manager - GWR / Iron Recovery => Head of Programmes; Head of Programme Management; Head of Programmes / Operations |
2017-01-31 |
update person_title Brigadier Richard Libbey: Director, International Business Development; Director => Chief Operating Officer |
2017-01-31 |
update person_title Dr. Steve Perry: Project Manager - Drinking Water => Solutions Team; Lewys Isaac Project Manager |
2017-01-31 |
update person_title Graham Jones: Business Development Manager UK / EU => Project Manager |
2017-01-31 |
update person_title Lewys Isaac: Scientist; Field Scientist / Operations => Project Manager |
2017-01-31 |
update person_title Phil Matthews: Operations Manager / Operations; Operations Manager => Chief Engineer; Chief Engineer / Operations |
2017-01-31 |
update person_title Will Rees: Project Manager - Wastewater / Oil Separation => Solutions Team |
2017-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2016-12-26 |
delete person Natalie James |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-13 |
delete person Dr. Youla Louisa |
2016-11-03 |
update statutory_documents 02/09/15 FULL LIST AMEND |
2016-10-24 |
update statutory_documents SUB-DIVISION
20/09/16 |
2016-10-17 |
update statutory_documents ALTER ARTICLES 14/09/2016 |
2016-10-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-17 |
update statutory_documents SHARES CAPITAL SUBDIVIDED 14/09/2016 |
2016-10-09 |
insert person Robert Brooks |
2016-10-09 |
update person_title Brigadier Richard Libbey: Director => Director, International Business Development; Director |
2016-10-07 |
update num_mort_charges 3 => 4 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560004 |
2016-09-10 |
delete person Daniel Stewart |
2016-09-10 |
insert industry_tag water technology |
2016-07-05 |
delete person Peter Remmert |
2016-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-13 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2016-05-13 |
update accounts_next_due_date 2015-12-29 => 2016-12-29 |
2016-04-04 |
delete person Chris Stewart |
2016-04-04 |
delete person Zoe Matthews |
2016-04-04 |
update person_title Dr. Youla Louisa: Head of Operations - UAE => Head of Sustainable Water Resources - Middle East |
2016-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2016-02-16 |
insert otherexecutives Wayne Preece |
2016-02-16 |
delete person Mike Bradshaw |
2016-02-16 |
delete person Sir Richard Wiggin |
2016-02-16 |
insert person Chris Stewart |
2016-02-16 |
insert person Dr Kay Florence |
2016-02-16 |
insert person Dr. Youla Louisa |
2016-02-16 |
insert person Graham Jones |
2016-02-16 |
insert person Natalie James |
2016-02-16 |
insert person Peter Remmert |
2016-02-16 |
insert person Rebecca Eagle |
2016-02-16 |
update person_description Tony Connelly => Tony Connelly |
2016-02-16 |
update person_title Abi Lewis: Business Development / Technical Sales => Business Development Manager UK / USA |
2016-02-16 |
update person_title Alun Wigley: Project Manager => Project Manager - India |
2016-02-16 |
update person_title Beth Parker: Science Officer; Science Officer / Technical Sales => Project Manager; Project Manager - GWR / Iron Recovery |
2016-02-16 |
update person_title Daniel Stewart: Sales Partners => Head of Operations - MENA |
2016-02-16 |
update person_title David Pickering: Chairman; Director => Chairman; Chairman / Executive Leadership; Director |
2016-02-16 |
update person_title Lewys Isaac Field: Field Scientist / Technical Sales; Field Scientist => Scientist; Field Scientist / Operations; Field Scientist |
2016-02-16 |
update person_title Tony Connelly: Chief Financial Officer => Finance; Chief Financial Officer; Chief Financial Officer / Executive Leadership |
2016-02-16 |
update person_title Wayne Preece: Group CEO; CEO => Member of the Executive Leadership Committee; Group CEO; CEO; CEO / Executive Leadership |
2016-02-16 |
update person_title Will Rees: Project Manager => Project Manager - Wastewater / Oil Separation |
2016-01-19 |
delete cfo Andy Morgan |
2016-01-19 |
insert cfo Tony Connelly |
2016-01-19 |
delete person Andy Morgan |
2016-01-19 |
insert person Tony Connelly |
2016-01-08 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2016-01-08 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-16 |
update statutory_documents 02/09/15 FULL LIST |
2015-09-22 |
update statutory_documents 13/08/15 STATEMENT OF CAPITAL GBP 572.00 |
2015-09-01 |
update statutory_documents ADOPT ARTICLES 13/08/2015 |
2015-08-21 |
update statutory_documents SOLVENCY STATEMENT DATED 13/08/15 |
2015-08-21 |
update statutory_documents REDUCE ISSUED CAPITAL 13/08/2015 |
2015-08-21 |
update statutory_documents 21/08/15 STATEMENT OF CAPITAL GBP 535 |
2015-08-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-08-10 |
update account_ref_month 9 => 3 |
2015-08-10 |
update accounts_next_due_date 2015-06-29 => 2015-12-29 |
2015-07-26 |
delete source_ip 213.198.15.70 |
2015-07-26 |
insert index_pages_linkeddomain waters-creative.co.uk |
2015-07-26 |
insert phone +44 01554 821333 |
2015-07-26 |
insert source_ip 213.129.84.167 |
2015-07-26 |
update robots_txt_status www.hydro-industries.co.uk: 404 => 200 |
2015-07-02 |
update statutory_documents PREVEXT FROM 29/09/2014 TO 29/03/2015 |
2015-04-01 |
update statutory_documents SECOND FILING WITH MUD 02/09/14 FOR FORM AR01 |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2015-01-07 |
update accounts_next_due_date 2014-09-26 => 2015-06-29 |
2014-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 02/09/14 FULL LIST |
2014-08-15 |
insert address Stradey Park Business Centre
Llangennech, SA14 8YP, UK |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANINE MORGAN |
2014-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN |
2014-07-07 |
update account_ref_day 30 => 29 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-09-26 |
2014-06-26 |
update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013 |
2014-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 1 => 2 |
2014-03-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560003 |
2014-02-07 |
update num_mort_charges 1 => 3 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560003 |
2013-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560002 |
2013-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073641560001 |
2013-12-07 |
delete address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE WALES SA14 8YP |
2013-12-07 |
insert address STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD LLANGENNECH LLANELLI CARMARTHENSHIRE SA14 8YP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-12-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-21 |
update statutory_documents SECOND FILING WITH MUD 02/09/12 FOR FORM AR01 |
2013-11-07 |
update num_mort_charges 0 => 1 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCIS PICKERING |
2013-11-06 |
update statutory_documents 02/09/13 FULL LIST |
2013-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073641560001 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 2956 - Manufacture other special purpose machine |
2013-06-23 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-23 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-02 => 2013-06-30 |
2013-01-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT NIGEL LOVERING |
2013-01-24 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE PREECE |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS |
2012-11-21 |
update statutory_documents 02/09/12 FULL LIST |
2012-10-25 |
delete person Phil Morgan |
2012-10-25 |
delete phone +44 7540 977 895 |
2012-10-25 |
insert email in..@hydro-industries.co.uk |
2012-06-01 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents COMPANY NAME CHANGED AGGRELEK LIMITED
CERTIFICATE ISSUED ON 21/12/11 |
2011-12-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-24 |
update statutory_documents 02/09/11 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE MORGAN / 01/07/2011 |
2011-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, G20 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY, SWANSEA, SA6 8QR, UNITED KINGDOM |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LEWIS |
2011-07-04 |
update statutory_documents ADOPT ARTICLES 24/06/2011 |
2011-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-04 |
update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 1000 |
2011-05-05 |
update statutory_documents COMPANY NAME CHANGED WATERTEC SOLUTIONS LTD
CERTIFICATE ISSUED ON 05/05/11 |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GRAEME MORGAN |
2010-09-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |