WOW HYDRATE LIMITED

08898452
CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD HUTTON BRENTWOOD CM13 1AB

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Aug 2024 accounts Annual Accounts 11 Buy now
01 Aug 2024 officers Appointment of director (Mr John Lee Blake) 2 Buy now
22 Jul 2024 capital Return of Allotment of shares 3 Buy now
18 Jul 2024 officers Appointment of director (Mr Lee Graham Humphreys) 2 Buy now
18 Jul 2024 officers Termination of appointment of director (Raymond Jonathan Eyles) 1 Buy now
15 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2023 capital Return of Allotment of shares 3 Buy now
22 Sep 2023 officers Appointment of secretary (Mr John Lee Blake) 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Neil Wesley Young) 1 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Sep 2023 capital Return of Allotment of shares 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
27 Mar 2023 mortgage Registration of a charge 13 Buy now
16 Mar 2023 incorporation Memorandum Articles 30 Buy now
16 Mar 2023 resolution Resolution 2 Buy now
10 Mar 2023 resolution Resolution 2 Buy now
06 Mar 2023 capital Return of Allotment of shares 3 Buy now
15 Feb 2023 capital Return of Allotment of shares 3 Buy now
15 Feb 2023 officers Appointment of director (Mr Raymond Jonathan Eyles) 2 Buy now
15 Nov 2022 capital Return of Allotment of shares 3 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 officers Termination of appointment of director (Michael John Stocker-Harris) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Andrew Leigh Case) 2 Buy now
22 Jul 2022 officers Appointment of director (Mr Gary Paul Brocklesby) 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Jul 2022 capital Return of Allotment of shares 3 Buy now
19 Jun 2022 accounts Annual Accounts 10 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2021 capital Return of Allotment of shares 3 Buy now
18 Nov 2021 capital Return of Allotment of shares 3 Buy now
05 Oct 2021 accounts Annual Accounts 14 Buy now
22 Sep 2021 officers Change of particulars for director (Mr Michael John Stocker-Harris) 2 Buy now
08 Sep 2021 incorporation Memorandum Articles 29 Buy now
08 Sep 2021 capital Notice of name or other designation of class of shares 1 Buy now
08 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
08 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
08 Jan 2021 capital Return of Allotment of shares 3 Buy now
08 Jan 2021 capital Return of Allotment of shares 3 Buy now
15 Sep 2020 accounts Annual Accounts 15 Buy now
15 Aug 2020 capital Return of Allotment of shares 4 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 officers Change of particulars for director (Neil Wesley Young) 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Perry Edward Morgan) 1 Buy now
11 Sep 2019 officers Appointment of director (Mr Michael John Stocker-Harris) 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2019 officers Termination of appointment of director (Michael John Stocker-Harris) 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2019 capital Return of Allotment of shares 3 Buy now
29 Mar 2019 accounts Annual Accounts 12 Buy now
23 Dec 2018 officers Termination of appointment of director (Neville James Buckley) 1 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 resolution Resolution 3 Buy now
05 Dec 2017 accounts Annual Accounts 12 Buy now
18 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Dean White) 1 Buy now
04 Jul 2017 officers Appointment of director (Mr Perry Edward Morgan) 2 Buy now
28 May 2017 officers Appointment of director (Alyson Elizabeth Grasso) 2 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 officers Appointment of director (Mr Michael John Stocker-Harris) 2 Buy now
15 Mar 2017 officers Appointment of director (Mr Neville James Buckley) 2 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
17 Nov 2016 officers Appointment of director (Dean White) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Donato William Ciccone) 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
22 Sep 2016 resolution Resolution 1 Buy now
07 Jun 2016 officers Termination of appointment of director (Narinder Singh) 1 Buy now
24 Mar 2016 officers Termination of appointment of director (Jonathan Gallagher) 1 Buy now
22 Mar 2016 capital Return of Allotment of shares 4 Buy now
09 Mar 2016 resolution Resolution 1 Buy now
09 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Feb 2016 capital Return of Allotment of shares 4 Buy now
20 Jan 2016 resolution Resolution 23 Buy now
07 Jan 2016 officers Appointment of director (Neil Wesley Young) 2 Buy now
16 Nov 2015 accounts Annual Accounts 4 Buy now
20 Oct 2015 officers Change of particulars for director (Mr Jonathan Gallagher) 2 Buy now
19 Oct 2015 officers Appointment of director (Narinder Singh) 2 Buy now
19 Oct 2015 officers Appointment of director (Donato William Ciccone) 2 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now