Advanced company searchLink opens in new window

HYDRAULIC AND PNEUMATIC SUPPLIES LIMITED

Company number 03311326

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)
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Feb 2006 363s Return made up to 03/02/06; full list of members
12 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
27 Jan 2005 363s Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
30 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
23 Jan 2004 363s Return made up to 03/02/04; full list of members
17 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
30 Jan 2003 363s Return made up to 03/02/03; full list of members
21 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
02 Feb 2002 363s Return made up to 03/02/02; full list of members
01 Feb 2002 AA Total exemption full accounts made up to 31 March 2001
05 Feb 2001 AA Full accounts made up to 31 March 2000
30 Jan 2001 363s Return made up to 03/02/01; full list of members
10 Mar 2000 363s Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
07 Mar 2000 395 Particulars of mortgage/charge
17 Jan 2000 AA Full accounts made up to 31 March 1999
10 Mar 1999 363s Return made up to 03/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
01 Dec 1998 AA Full accounts made up to 31 March 1998
23 Mar 1998 363s Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
19 Nov 1997 287 Registered office changed on 19/11/97 from: unit 39 second drove industrial estate, fengate peterborough PE1 5XA
17 Nov 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
13 Jul 1997 287 Registered office changed on 13/07/97 from: 129 queen street cardiff CF1 4BJ
20 Mar 1997 395 Particulars of mortgage/charge
24 Feb 1997 CERTNM Company name changed blue bonds LIMITED\certificate issued on 25/02/97
24 Feb 1997 288a New secretary appointed;new director appointed