About

Registered Number: 03335335
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

 

Water Dispenser & Hydration Association Ltd was founded on 18 March 1997, it has a status of "Active". The current directors of Water Dispenser & Hydration Association Ltd are listed as Lee, Matthew, Anderton, James Anthony Lyon, Breen, Kieran Thomas, Olwick, Nigel, Spector, Julian Elliot at Companies House. We don't know the number of employees at Water Dispenser & Hydration Association Ltd. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, James Anthony Lyon 03 January 2020 - 1
BREEN, Kieran Thomas 31 July 2002 08 July 2008 1
OLWICK, Nigel 07 December 2017 03 January 2020 1
SPECTOR, Julian Elliot 28 May 1997 24 April 1998 1
Secretary Name Appointed Resigned Total Appointments
LEE, Matthew 03 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 01 May 2020
RESOLUTIONS - N/A 10 January 2020
AP03 - Appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 06 April 2012
TM01 - Termination of appointment of director 06 April 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 18 March 2010
287 - Change in situation or address of Registered Office 16 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 13 April 2006
CERTNM - Change of name certificate 19 October 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 25 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 21 March 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
RESOLUTIONS - N/A 04 December 1997
CERTNM - Change of name certificate 06 November 1997
225 - Change of Accounting Reference Date 17 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.