Advanced company searchLink opens in new window

HYDRAQUIP HOSE & HYDRAULICS LIMITED

Company number 04937556

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)
05 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from , 11 Queens Road, Brentwood, Essex, CM14 4HE to Watling Street Bridgtown Cannock Staffordshire WS11 8LL on 2 November 2020
08 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
05 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 229,608
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/22
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
18 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the existing issued share capital of £193,975 divided into 193,975 ordinary shares of £1 each be increased with the creation of 35,633 ordinary shares of £1 each 03/07/2017
19 Apr 2017 TM02 Termination of appointment of Nigel Philip Wray as a secretary on 13 April 2017
07 Feb 2017 AP01 Appointment of Mr Jay Macbain as a director on 7 February 2017
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Jul 2016 AA Accounts for a medium company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 193,975
03 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
04 Aug 2015 CH01 Director's details changed for Mr Duncan Munro Macbain on 1 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Fintan Cornelius Ennis on 4 August 2015
04 Aug 2015 CH03 Secretary's details changed for Mr Nigel Philip Wray on 4 August 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/22
13 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital. 11/02/2015
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Nov 2014 CH01 Director's details changed for Mr Duncan Munro Macbain on 1 October 2014