HYDRO4PAWS LIMITED
Status | ACTIVE |
Company No. | 08699364 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HYDRO4PAWS LIMITED is an active private limited company with number 08699364. It was incorporated 10 years, 8 months, 8 days ago, on 20 September 2013. The company address is Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kimberley Alaina Brown
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Miss Kimberley Alaina Brown
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB
Old address: 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ
Change date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Certificate change of name company
Date: 13 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chita rose canine hydrotherapy LIMITED\certificate issued on 13/06/14
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ADVANCED CHASSIS ENGINEERING LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 08096082 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10841702 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MIDDLE DRIVE DARRAS HALL,NEWCASTLE,NE20 9DW
Number: | 09280760 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE
Number: | 09940506 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 JOHN FINNIE STREET,AYRSHIRE,KA1 1BS
Number: | SC212432 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 11472968 |
Status: | ACTIVE |
Category: | Private Limited Company |