Advanced company searchLink opens in new window

EXETER HOSE & HYDRAULICS LIMITED

Company number 01994442

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100