Advanced company searchLink opens in new window

INDUSTRIAL AND MARINE HYDRAULICS LIMITED

Company number 01731698

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)
24 Dec 2015 MR01 Registration of charge 017316980008, created on 23 December 2015
25 Aug 2015 TM01 Termination of appointment of Nathanael Chester Allison as a director on 24 June 2015
29 Jun 2015 MR01 Registration of charge 017316980007, created on 17 June 2015
29 Apr 2015 MR01 Registration of charge 017316980006, created on 23 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 45,000
15 Jan 2015 CH01 Director's details changed for Mr Nathanael Chester Allison on 1 December 2014
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 45,000
16 Oct 2013 AP01 Appointment of Mr Nathanael Chester Allison as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Teresa Griffiths on 31 December 2010
04 Feb 2011 CH01 Director's details changed for Paul Griffiths on 31 December 2010
04 Feb 2011 CH03 Secretary's details changed for Teresa Griffiths on 31 December 2010
04 Feb 2011 TM01 Termination of appointment of Michael Jeffers as a director
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009