HOUSE WATER TRADE MARK LIMITED

06696425
FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 6 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 5 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2021 officers Change of particulars for director (Mr Peter Laurence Turness) 2 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 accounts Annual Accounts 5 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 5 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 officers Termination of appointment of secretary (Barry James Fuller) 1 Buy now
10 Jul 2015 officers Termination of appointment of director (Barry James Fuller) 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 officers Change of particulars for director (Mr Peter Laurence Turness) 2 Buy now
22 Oct 2014 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
03 Jun 2011 officers Termination of appointment of director (Philip Bond) 2 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Barry James Fuller) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Peter Laurence Turness) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Richard Glyn Davies) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Philip Charles Bond) 2 Buy now
27 Sep 2010 officers Change of particulars for secretary (Mr Barry James Fuller) 1 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2009 officers Change of particulars for secretary (Mr Barry James Fuller) 1 Buy now
15 Sep 2009 annual-return Return made up to 12/09/09; full list of members 5 Buy now
27 Oct 2008 officers Director appointed mr richard gwyn davies 1 Buy now
27 Oct 2008 officers Director appointed mr peter laurence turness 1 Buy now
24 Oct 2008 capital Ad 12/09/08\gbp si 98@1=98\gbp ic 2/100\ 3 Buy now
24 Oct 2008 officers Director appointed mr philip charles bond 1 Buy now
24 Oct 2008 officers Director appointed mr barry james fuller 1 Buy now
24 Oct 2008 officers Secretary appointed mr barry james fuller 1 Buy now
12 Sep 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
12 Sep 2008 officers Appointment terminated director theydon nominees LIMITED 1 Buy now
12 Sep 2008 incorporation Incorporation Company 13 Buy now