Advanced company searchLink opens in new window

HYDRIL PCB LIMITED

Company number 01418491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2016 TM01 Termination of appointment of James Watson Palmer Thomson as a director on 30 October 2015
22 Jan 2016 AP01 Appointment of Colm Martin Deighan as a director on 17 December 2015
08 Jan 2016 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 7 May 2015
Statement of capital on 2015-07-07
  • GBP 6,057,550
02 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 7 May 2014
Statement of capital on 2014-05-28
  • GBP 6,057,550
30 Aug 2013 AP01 Appointment of James Watson Palmer Thomson as a director
27 Aug 2013 TM01 Termination of appointment of Nicholas Dunn as a director
27 Aug 2013 AD01 Registered office address changed from 25 Green Street London W1K 7AX on 27 August 2013
08 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 7 May 2012
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Full accounts made up to 31 December 2010
07 Oct 2011 TM01 Termination of appointment of Geoffrey Morrison as a director
07 Jun 2011 AR01 Annual return made up to 7 May 2011
10 Mar 2011 AA Full accounts made up to 31 December 2009
13 Jan 2011 TM02 Termination of appointment of Joyce Cole as a secretary
31 Dec 2010 AD01 Registered office address changed from Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 31 December 2010
31 Dec 2010 AP01 Appointment of Nicholas Alexander Dunn as a director
31 Dec 2010 AP01 Appointment of Geoffrey Elmslie Morrison as a director
03 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Neil Saunders on 7 May 2010