About

Registered Number: 04742934
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Active
Registered Address: Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, B11 2AA,

 

H2technology Ltd was established in 2003, it has a status of "Active". Evans, Debbie Anne, Walkden, Richard John Cheetham are listed as directors of this organisation. We don't currently know the number of employees at H2technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Debbie Anne 24 June 2010 - 1
WALKDEN, Richard John Cheetham 24 April 2003 23 October 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 22 March 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 April 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 18 February 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 11 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 18 May 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
CERTNM - Change of name certificate 24 August 2010
RESOLUTIONS - N/A 16 August 2010
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AD01 - Change of registered office address 27 July 2010
CERTNM - Change of name certificate 19 July 2010
CONNOT - N/A 19 July 2010
RESOLUTIONS - N/A 13 July 2010
AR01 - Annual Return 08 July 2010
SH01 - Return of Allotment of shares 21 June 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 24 May 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 09 November 2009
CERTNM - Change of name certificate 08 November 2009
CONNOT - N/A 08 November 2009
AP01 - Appointment of director 03 November 2009
AP04 - Appointment of corporate secretary 28 October 2009
RESOLUTIONS - N/A 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 27 February 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.