- Company Overview for P & A HYDRAULICS LIMITED (01442819)
- Filing history for P & A HYDRAULICS LIMITED (01442819)
- People for P & A HYDRAULICS LIMITED (01442819)
- Charges for P & A HYDRAULICS LIMITED (01442819)
- More for P & A HYDRAULICS LIMITED (01442819)
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 |