About

Registered Number: 04602151
Date of Incorporation: 27/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

 

H2o (Nw) Ltd was established in 2002, it has a status of "Active". The companies directors are Rowlands, Paul Vincent, Woolvine, John Lee, Hoskisson, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKISSON, Keith 27 November 2002 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Paul Vincent 01 January 2006 01 January 2007 1
WOOLVINE, John Lee 27 November 2002 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MA - Memorandum and Articles 20 May 2020
SH08 - Notice of name or other designation of class of shares 20 May 2020
RESOLUTIONS - N/A 14 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2020
CC04 - Statement of companies objects 14 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 12 September 2018
PSC01 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
SH03 - Return of purchase of own shares 04 September 2018
MR01 - N/A 02 August 2018
SH06 - Notice of cancellation of shares 30 July 2018
MR04 - N/A 04 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 11 December 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 25 July 2017
TM02 - Termination of appointment of secretary 26 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 30 March 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 03 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
MISC - Miscellaneous document 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 26 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 15 April 2003
395 - Particulars of a mortgage or charge 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.