About

Registered Number: 04282022
Date of Incorporation: 05/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Sable Martlets, 7 Links Lane, Rowland's Castle, Hampshire, PO9 6AD

 

Based in Rowland's Castle in Hampshire, Hydro Cool H Ltd was established in 2001. The organisation has 2 directors listed as Weedon, Alan, Fernandez, Joseph at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Alan 21 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FERNANDEZ, Joseph 21 September 2001 25 April 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 02 October 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 21 December 2012
CERTNM - Change of name certificate 03 December 2012
AD01 - Change of registered office address 19 November 2012
CERTNM - Change of name certificate 09 November 2012
CONNOT - N/A 09 November 2012
AR01 - Annual Return 03 October 2012
AA01 - Change of accounting reference date 13 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 October 2010
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 19 September 2007
363s - Annual Return 06 November 2006
CERTNM - Change of name certificate 17 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 07 December 2001
225 - Change of Accounting Reference Date 22 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.