Advanced company searchLink opens in new window

NORTH DEVON HOSE & HYDRAULICS LIMITED

Company number 02471706

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)
14 Feb 2019 MR01 Registration of charge 024717060003, created on 13 February 2019
13 Feb 2019 MR04 Satisfaction of charge 1 in full
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
09 May 2018 PSC07 Cessation of Michael Robert 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
23 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
09 Apr 2018 MR01 Registration of charge 024717060002, created on 3 April 2018
23 Feb 2018 TM02 Termination of appointment of Michael Robert Yorath as a secretary on 19 February 2018
23 Feb 2018 AP01 Appointment of Mr Christopher Frank Ford as a director on 19 February 2018
23 Feb 2018 TM01 Termination of appointment of Michael Robert Yorath 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 AP01 Appointment of Mr Richard James Daview as a director on 19 February 2018
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CH01 Director's details changed for Mr Michael Robert Yorath on 1 October 2016
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 CH01 Director's details changed for Mr Michael Robert Yorath on 1 August 2015
12 May 2016 CH01 Director's details changed for Mr David Michael Yorath on 1 August 2015
12 May 2016 CH03 Secretary's details changed for Michael Robert Yorath on 1 August 2015
23 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Feb 2015 AP03 Appointment of Michael Robert Yorath as a secretary on 28 January 2015