HYDRAQUIP HOSE & HYDRAULICS LIMITED
Company number 04937556
- Company Overview for HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)
- Filing history for HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)
- People for HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)
- Charges for HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)
- More for HYDRAQUIP HOSE & HYDRAULICS LIMITED (04937556)
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) |
---|---|---|---|
06 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from , Abacus House 68a North Street, Romford, Essex, RM1 1DA on 18 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | TM01 | Termination of appointment of Paul Hand as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Paul Hand as a director | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from , 68a North Street, Romford, Essex, RM1 1DA on 7 November 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Mr Paul Hand on 7 November 2012 | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Jan 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
02 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Michael Leonard Smith on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Fintan Cornelius Ennis on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Duncan Munro Macbain on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Paul Hand on 6 November 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Apr 2009 | 288a | Director appointed fintan cornelius ennis | |
09 Dec 2008 | 363a | Return made up to 20/10/08; full list of members |