About

Registered Number: 03976335
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: 4 High Street, Alton, Hampshire, GU34 1BU

 

Having been setup in 2000, H20t00 Ltd have registered office in Hampshire. The current directors of the organisation are listed as Waters, Andrea Jane, Waters, Kenneth John, Waters, Jane Danielle, Wirtz, John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Andrea Jane 15 March 2002 - 1
WATERS, Kenneth John 19 April 2000 - 1
WIRTZ, John 22 June 2002 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Jane Danielle 19 April 2000 15 March 2002 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 31 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 01 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2004
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 05 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.