About

Registered Number: 02561299
Date of Incorporation: 22/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 17 Reddicap Trading Estate,, Sutton Coldfield,, West Midlands, B75 7BU

 

Founded in 1990, Hydro Water Treatments Ltd has its registered office in Sutton Coldfield,, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Jennings, Katherine Emily, Jennings, Christopher, Jennings, Christine, Jennings, Jacob Arthur, Wilcock, Robert Frederick for Hydro Water Treatments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Christopher 31 July 2002 - 1
JENNINGS, Jacob Arthur N/A 31 July 2002 1
WILCOCK, Robert Frederick N/A 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Katherine Emily 31 March 2008 - 1
JENNINGS, Christine N/A 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 12 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 30 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 12 August 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 01 December 1992
RESOLUTIONS - N/A 23 July 1992
363b - Annual Return 27 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1991
288 - N/A 14 December 1990
NEWINC - New incorporation documents 22 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.