Advanced company searchLink opens in new window

NORWICH HYDRAULIC SERVICES LIMITED

Company number 01742667

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)
06 Jul 2000 288c Secretary's particulars changed
17 Apr 2000 288a New secretary appointed
17 Apr 2000 288b Secretary resigned
22 Dec 1999 287 Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU
23 Nov 1999 225 Accounting reference date shortened from 31/03/00 to 31/12/99
12 Nov 1999 AA Accounts made up to 4 April 1999
13 Oct 1999 353 Location of register of members
13 Oct 1999 363a Return made up to 15/08/99; full list of members
07 Oct 1999 288a New director appointed
22 Sep 1999 288a New director appointed
14 Sep 1999 288a New secretary appointed
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
03 Sep 1999 288b Secretary resigned
01 Feb 1999 AA Accounts made up to 5 April 1998
15 Sep 1998 363a Return made up to 15/08/98; full list of members
15 Jul 1998 288c Director's particulars changed
02 Feb 1998 AA Accounts made up to 6 April 1997
26 Oct 1997 288a New director appointed
10 Sep 1997 363a Return made up to 15/08/97; full list of members
10 Sep 1997 288b Secretary resigned;director resigned
11 Aug 1997 288a New secretary appointed
18 Mar 1997 287 Registered office changed on 18/03/97 from: the square basing view basingstoke hampshire RG21 2EG
07 Oct 1996 AA Accounts made up to 31 March 1996
20 Aug 1996 363a Return made up to 15/08/96; full list of members