About

Registered Number: 04719878
Date of Incorporation: 02/04/2003 (22 years ago)
Company Status: Active
Registered Address: 67 Duke Street, Darlington, Co Durham, DL3 7SD,

 

Established in 2003, H2 Data Ltd have registered office in Darlington in Co Durham, it has a status of "Active". The companies directors are listed as Whelpton, Margaret, Whelpton, Neil Alan, Whelpton, Haley Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELPTON, Haley Elizabeth 02 April 2003 22 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WHELPTON, Margaret 22 April 2005 - 1
WHELPTON, Neil Alan 02 April 2003 22 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 June 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 16 September 2005
395 - Particulars of a mortgage or charge 14 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
225 - Change of Accounting Reference Date 09 May 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.