- Company Overview for PETTINAROLI UK HYDRONICS LIMITED (04250163)
- Filing history for PETTINAROLI UK HYDRONICS LIMITED (04250163)
- People for PETTINAROLI UK HYDRONICS LIMITED (04250163)
- Charges for PETTINAROLI UK HYDRONICS LIMITED (04250163)
- Registers for PETTINAROLI UK HYDRONICS LIMITED (04250163)
- More for PETTINAROLI UK HYDRONICS LIMITED (04250163)
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) |
---|---|---|---|
17 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Nov 2023 | PSC05 | Change of details for Marflow Hydronics Holdings Limited as a person with significant control on 12 October 2020 | |
23 Nov 2023 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
15 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
12 Oct 2020 | CERTNM |
Company name changed marflow hydronics LIMITED\certificate issued on 12/10/20
|
|
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Jun 2019 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
12 Jun 2019 | AD02 | Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
10 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
16 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Jun 2018 | AD02 | Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4AD | |
03 Jan 2018 | MR04 | Satisfaction of charge 042501630003 in full | |
02 Nov 2017 | TM01 | Termination of appointment of Paul Raymond Cheshire as a director on 26 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Britannia House Austin Way Hampstead Industrial Estate Birmingham B42 1DU to Unit K Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Ms Francesca Isaia as a director on 26 October 2017 |