About

Registered Number: 04773446
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 11 Portland Road, Edgbaston, Birmingham, B16 9HN

 

H2o Environmental Services Ltd was established in 2003. We don't currently know the number of employees at this organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Elliott Kenneth 01 July 2012 - 1
DAVISON, Paul Micheal 01 August 2009 31 May 2016 1
H20 ENVIRONMENTAL SERVICES LTD 01 August 2009 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 05 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 12 July 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 15 June 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 16 February 2015
SH06 - Notice of cancellation of shares 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 18 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 February 2012
RESOLUTIONS - N/A 21 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
CC04 - Statement of companies objects 21 September 2011
MEM/ARTS - N/A 21 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 29 January 2010
AP02 - Appointment of corporate director 13 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 June 2005
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

A registered charge 02 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.