Advanced company searchLink opens in new window

HYDRO INDUSTRIES LIMITED

Company number 07364156

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)
06 Aug 2014 TM01 Termination of appointment of Philip Graeme Morgan as a director on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of Janine Morgan as a director on 6 August 2014
26 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 11/06/2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 11/06/2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 11/06/2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 11/06/2014
26 Jun 2014 SH10 Particulars of variation of rights attached to shares
26 Jun 2014 SH08 Change of share class name or designation
22 Mar 2014 MR04 Satisfaction of charge 073641560003 in full
24 Jan 2014 MR01 Registration of charge 073641560003
23 Dec 2013 MR01 Registration of charge 073641560002
21 Dec 2013 MR04 Satisfaction of charge 073641560001 in full
21 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 September 2012
06 Nov 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
06 Nov 2013 AP01 Appointment of Mr David Francis Pickering as a director
26 Oct 2013 MR01 Registration of charge 073641560001
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2013 AP01 Appointment of Mr Wayne Preece as a director
24 Jan 2013 AP01 Appointment of Mr Robert Nigel Lovering as a director
24 Jan 2013 TM01 Termination of appointment of Christopher Lewis as a director
21 Nov 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2013
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Dec 2011 CERTNM Company name changed aggrelek LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21