- Company Overview for EXETER HOSE & HYDRAULICS LIMITED (01994442)
- Filing history for EXETER HOSE & HYDRAULICS LIMITED (01994442)
- People for EXETER HOSE & HYDRAULICS LIMITED (01994442)
- Charges for EXETER HOSE & HYDRAULICS LIMITED (01994442)
- More for EXETER HOSE & HYDRAULICS LIMITED (01994442)
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) |
---|---|---|---|
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | PSC07 | Cessation of David Michael Yorath as a person with significant control on 19 February 2018 | |
09 May 2018 | PSC02 | Notification of Hose & Hydraulics Group Limited as a person with significant control on 19 February 2018 | |
09 May 2018 | MR01 | Registration of charge 019944420002, created on 26 April 2018 | |
23 Apr 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Michael Robert Yorath as a director on 19 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 19 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Richard James Davies as a director on 19 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Rocky Hill Tavistock Devon PL19 0DZ to 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 23 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of David Michael Yorath as a director on 19 February 2018 | |
23 Feb 2018 | TM02 | Termination of appointment of Michael Robert Yorath as a secretary on 19 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Mr Michael Robert Yorath on 1 October 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr David Michael Yorath on 1 August 2015 | |
22 Dec 2015 | CH03 | Secretary's details changed for Mr Michael Robert Yorath on 1 August 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of John Kevin Cowl as a director on 28 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
27 Oct 2014 | AP01 | Appointment of Mr David Michael Yorath as a director on 26 October 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|