About

Registered Number: 05475475
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

 

H2 Experience Ltd was registered on 08 June 2005 and are based in Maidenhead, Berkshire. The current directors of this organisation are listed as Williams, Claire, Stanfield, Kevin Dennis. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFIELD, Kevin Dennis 01 February 2006 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Claire 12 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 July 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 09 July 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 13 September 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2006
CERTNM - Change of name certificate 17 January 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.