Advanced company searchLink opens in new window

P & A HYDRAULICS LIMITED

Company number 01442819

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)
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
18 Jul 2022 AD01 Registered office address changed from First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to P & a Hydraulics Ltd Swaines Industrial Estate Ashingdon Road Rochford Essex SS4 1RG on 18 July 2022
28 Apr 2022 PSC01 Notification of Martin Bell as a person with significant control on 1 April 2022
28 Apr 2022 PSC07 Cessation of Steven Clive Hodge as a person with significant control on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Steven Clive Hodge as a director on 1 April 2022
28 Apr 2022 AP01 Appointment of Mr Martin Bell as a director on 1 April 2022
12 Mar 2022 TM01 Termination of appointment of Aaron James Edney as a director on 11 March 2022
07 Feb 2022 AP01 Appointment of Mr Aaron James Edney as a director on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 7 February 2022
15 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
26 Mar 2021 TM01 Termination of appointment of Simon Jordan as a director on 26 March 2021
17 Mar 2021 PSC07 Cessation of Sbj Services (Essex) Ltd as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Steven Clive Hodge as a person with significant control on 17 March 2020
17 Mar 2021 AP01 Appointment of Steven Clive Hodge as a director on 17 March 2021
18 Aug 2020 PSC02 Notification of Sbj Services (Essex) Ltd as a person with significant control on 17 August 2020
18 Aug 2020 PSC07 Cessation of Scratton Investments Limited as a person with significant control on 17 August 2020
18 Aug 2020 TM01 Termination of appointment of William Anthony Simpson as a director on 17 August 2020
03 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 January 2021
27 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
03 Jun 2020 TM01 Termination of appointment of Nicola Jordan as a director on 1 June 2020